Company NameMNM International (UK) Ltd
Company StatusDissolved
Company Number04561059
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShantilal Manibhai Patel
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(2 months after company formation)
Appointment Duration3 years, 3 months (closed 21 March 2006)
RoleCompany Executive
Correspondence Address60 Clarendon Gardens
North Wembley
Middlesex
HA9 7LE
Secretary NameNina Gupta
NationalityBritish
StatusClosed
Appointed12 December 2002(2 months after company formation)
Appointment Duration3 years, 3 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address99 The Avenue
Wembley Park
Middlesex
HA9 9PQ
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Director NameNina Gupta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 December 2002)
RoleBusiness Investments
Correspondence Address78a Sudbury Avenue
Wembley
Middlesex
HA0 3BE
Director NameSanjeev Gupta
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 May 2003)
RoleCompany Executive
Correspondence Address78a Sudbury Avenue
Wembley
Middlesex
HA0 3BE
Director NameBimal Prinja
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 2004)
RoleExecutive
Correspondence Address7 Barn Way
Wembley Park
Middlesex
HA9 9LE
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address99 The Avenue
Wembley Park
Middlesex
HA9 9PQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Turnover£37,692
Net Worth-£2,179
Cash£411
Current Liabilities£4,688

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Return made up to 11/10/05; full list of members (6 pages)
24 October 2005Application for striking-off (1 page)
17 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 March 2005Registered office changed on 24/03/05 from: 104 marlborough house 159 high street wealdstone harrow middlesex HA3 5EP (1 page)
1 November 2004Director resigned (2 pages)
31 October 2004Return made up to 11/10/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 June 2004New director appointed (1 page)
1 April 2004Secretary's particulars changed (1 page)
11 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 November 2003Return made up to 11/10/03; full list of members (6 pages)
11 May 2003Director resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 85 praed street london W2 1NT (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 78A sudbury avenue north wembley middlesex HA0 3BE (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002Incorporation (23 pages)