Company NameM & M Footwear (UK) Ltd.
Company StatusDissolved
Company Number03941242
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date6 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kishore Bhagwandas Nagrani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameMrs Asha Nagrani
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address261 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth-£70,129
Current Liabilities£159,787

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2021Final Gazette dissolved following liquidation (1 page)
11 December 2014Completion of winding up (1 page)
11 December 2014Dissolution deferment (1 page)
11 December 2014Completion of winding up (1 page)
11 December 2014Dissolution deferment (1 page)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Return made up to 07/03/08; no change of members (4 pages)
24 February 2009Return made up to 07/03/08; no change of members (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 March 2007Return made up to 07/03/07; full list of members (6 pages)
24 March 2007Return made up to 07/03/07; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 May 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Return made up to 07/03/05; full list of members (6 pages)
27 April 2005Return made up to 07/03/05; full list of members (6 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 07/03/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
26 February 2004Return made up to 07/03/04; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 February 2003Return made up to 07/03/03; full list of members (6 pages)
28 February 2003Return made up to 07/03/03; full list of members (6 pages)
16 October 2002Registered office changed on 16/10/02 from: 261 burnt oak broadway edgware middlesex HA8 5ED (1 page)
16 October 2002Registered office changed on 16/10/02 from: 261 burnt oak broadway edgware middlesex HA8 5ED (1 page)
2 May 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 2002Registered office changed on 16/04/02 from: 25-27 the burroughs london NW4 4AR (1 page)
16 April 2002Registered office changed on 16/04/02 from: 25-27 the burroughs london NW4 4AR (1 page)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
31 July 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 July 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
8 May 2001Return made up to 07/03/01; full list of members (6 pages)
8 May 2001Return made up to 07/03/01; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (17 pages)
7 March 2000Incorporation (17 pages)