Company NameMM Ventures Limited
Company StatusDissolved
Company Number04765059
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarion Pauline Ziff
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Paines Lane
Pinner
Middlesex
HA5 3BT
Director NameSimon Maxwell Ziff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat 69 Gilbey House
38-46 Jamestown Road
London
NW1 7BY
Secretary NameSimon Maxwell Ziff
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat 69 Gilbey House
38-46 Jamestown Road
London
NW1 7BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
21 March 2005Application for striking-off (1 page)
1 July 2004Return made up to 15/05/04; full list of members (7 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Incorporation (34 pages)