Company NameMmistamps Limited
Company StatusDissolved
Company Number04354160
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)
Previous NameMarino - Montero International (GB) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Juan Carlos Marino Montero
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityArgentinian
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House
Curdridge Lane
Curdridge
Hampshire
SO32 2BJ
Secretary NameMr Andrew James Mc Dermott
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address296a Brockley Road
London
SE4 2RA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,493
Current Liabilities£60,743

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
21 July 2006Registered office changed on 21/07/06 from: mmi house botley road shedfield hampshire SO32 2JG (1 page)
27 June 2006Voluntary strike-off action has been suspended (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
11 April 2006Voluntary strike-off action has been suspended (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
27 January 2006Application for striking-off (1 page)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
20 September 2005Return made up to 16/01/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (2 pages)
1 October 2004Registered office changed on 01/10/04 from: suite 207 solent business centre millbrook road west southampton SO15 0HW (1 page)
24 March 2004Return made up to 16/01/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
27 October 2003Company name changed marino - montero international ( GB) LIMITED\certificate issued on 27/10/03 (2 pages)
21 October 2003Compulsory strike-off action has been discontinued (1 page)
20 October 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2003First Gazette notice for compulsory strike-off (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 103 kingsway london WC2B 6AW (1 page)
21 January 2002Director resigned (1 page)
16 January 2002Incorporation (10 pages)