Company NameMMC London Limited
Company StatusDissolved
Company Number03591442
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMadhu Mita Dutta
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address49 West Kensington Court
Edith Villas West Kensington
London
W14 9AA
Secretary NameAVON Company Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2001(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 30 August 2011)
Correspondence Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
Secretary NameSwapan Dutta
NationalityIndian
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleBusinessman
Correspondence Address155 North End Road
West Kensington
London
W14 9NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
17 September 2010Director's details changed for Madhu Mita Dutta on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 2
(4 pages)
17 September 2010Director's details changed for Madhu Mita Dutta on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 2
(4 pages)
17 September 2010Director's details changed for Madhu Mita Dutta on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 2
(4 pages)
17 September 2010Secretary's details changed for Avon Company Secretaries Limited on 1 October 2009 (1 page)
17 September 2010Secretary's details changed for Avon Company Secretaries Limited on 1 October 2009 (1 page)
17 September 2010Secretary's details changed for Avon Company Secretaries Limited on 1 October 2009 (1 page)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 September 2009Director's Change of Particulars / madhu dutta / 15/02/2007 / Nationality was: indian, now: british (1 page)
21 September 2009Return made up to 02/07/09; full list of members (3 pages)
21 September 2009Director's change of particulars / madhu dutta / 15/02/2007 (1 page)
21 September 2009Return made up to 02/07/09; full list of members (3 pages)
18 May 2009Accounts made up to 31 July 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 November 2008Secretary's Change of Particulars / avon company secretaries LIMITED / 01/04/2008 / HouseName/Number was: , now: 65; Street was: 224 great west road, now: delamere road; Post Town was: hounslow, now: hayes; Post Code was: TW5 9AW, now: UB4 0NN; Country was: , now: united kingdom (1 page)
10 November 2008Secretary's change of particulars / avon company secretaries LIMITED / 01/04/2008 (1 page)
10 November 2008Return made up to 02/07/08; full list of members (3 pages)
10 November 2008Return made up to 02/07/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
29 January 2008Return made up to 02/07/07; full list of members (2 pages)
29 January 2008Return made up to 02/07/07; full list of members (2 pages)
29 January 2008Accounts made up to 31 July 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 May 2007Accounts made up to 31 July 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 October 2006Return made up to 02/07/06; full list of members (2 pages)
9 October 2006Return made up to 02/07/06; full list of members (2 pages)
22 May 2006Accounts made up to 31 July 2005 (2 pages)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 April 2006Return made up to 02/07/05; full list of members (2 pages)
5 April 2006Return made up to 02/07/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 May 2005Accounts made up to 31 July 2004 (2 pages)
15 September 2004Return made up to 02/07/04; full list of members (6 pages)
15 September 2004Return made up to 02/07/04; full list of members (6 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 June 2004Accounts made up to 31 July 2003 (2 pages)
1 September 2003Return made up to 02/07/03; full list of members (6 pages)
1 September 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(6 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
27 May 2003Accounts made up to 31 July 2002 (2 pages)
27 July 2002Return made up to 02/07/02; full list of members (6 pages)
27 July 2002Return made up to 02/07/02; full list of members (6 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
26 April 2002Accounts made up to 31 July 2001 (5 pages)
24 August 2001Return made up to 02/07/01; full list of members (6 pages)
24 August 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
29 January 2001Return made up to 02/07/00; full list of members (6 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts made up to 31 July 2000 (1 page)
31 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
21 April 2000Registered office changed on 21/04/00 from: 155 north end road west kensington london W14 9NH (1 page)
21 April 2000Registered office changed on 21/04/00 from: 155 north end road west kensington london W14 9NH (1 page)
22 November 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
22 November 1999Accounts made up to 31 July 1999 (1 page)
13 July 1999Return made up to 02/07/99; full list of members (6 pages)
13 July 1999Return made up to 02/07/99; full list of members (6 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
2 July 1998Incorporation (20 pages)