London
SW6 2AY
Secretary Name | M&M Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Simon Nicholas Alexander Duffy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 April 1999) |
Role | Mortgage Broker |
Correspondence Address | 30 Chapel Side Moscow Road London W2 4LL |
Director Name | Simon Nicholas Alexander Duffy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2001) |
Role | Mortgage Broker |
Correspondence Address | Flat 2 22 Lennox Gardens London SW1X 0DQ |
Director Name | M & M Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£238,208 |
Cash | £57,826 |
Current Liabilities | £548,621 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 June 2007 | Dissolved (1 page) |
---|---|
12 March 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2007 | S/S cert release of liquidator (1 page) |
12 January 2007 | C/O replacement of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | S/S release of liquidator (1 page) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (6 pages) |
4 April 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Statement of affairs (20 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 2ND floor 27 phipp street london EC2A 4NP (1 page) |
31 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 February 2002 | Director resigned (1 page) |
18 December 2001 | Return made up to 30/07/01; full list of members (8 pages) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 February 2001 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 30/07/00; full list of members (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 5 vigo street london W1X 1AH (1 page) |
2 November 1999 | Return made up to 30/07/99; full list of members
|
26 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 3 manchester square london W1M 5RF (1 page) |
6 November 1998 | New director appointed (1 page) |
4 August 1998 | Ad 31/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
30 July 1998 | Incorporation (26 pages) |