Company NameMMC UK Ltd
Company StatusDissolved
Company Number04469595
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date11 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDaniel Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Flint Cottages
The Common Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PQ
Secretary NameMs Helen Mary West
NationalityBritish
StatusClosed
Appointed20 June 2005(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 11 November 2009)
RoleCompany Director
Correspondence AddressNo 2 Flint Cottages
The Common
Flackwell Heath
Buckinghamshire
HP10 9PQ
Director NameSimon Marc Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Ravenscourt
21 Commonside Downley
High Wycombe
Buckinghamshire
HP13 5YA
Secretary NameClare Suzanne Deakin-Smith
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Bradley Road
Huntercombe Place Nuffield
Henley On Thames
Oxfordshire
RG9 5SG
Secretary NameDaniel Mitchell
NationalityBritish
StatusResigned
Appointed26 June 2003(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Flint Cottages
The Common Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PQ

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128/136 High Street Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,670
Cash£24,477
Current Liabilities£189,253

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2009Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
11 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2006Statement of affairs (5 pages)
25 April 2006Registered office changed on 25/04/06 from: unit 6 cressex enterprise centre lincoln road high wycombe buckinghamshire HP12 3RB (1 page)
8 September 2005Return made up to 25/06/05; full list of members (7 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 25/06/04; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
25 June 2002Incorporation (19 pages)