Company NameMM Security Ltd
Company StatusDissolved
Company Number05051462
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date2 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMark Edmund Moseley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleClub Owner
Correspondence Address8 Holly Close
Little Bealings
Suffolk
IP13 6PL
Secretary NameLorraine Clare Woodgate
NationalityBritish
StatusClosed
Appointed26 July 2004(5 months after company formation)
Appointment Duration4 years, 2 months (closed 02 October 2008)
RoleCompany Director
Correspondence Address68 Martlesham Road
Little Bealings
Woodbridge
Suffolk
IP13 6LX
Secretary NamePaul William Grainger
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleAccountant
Correspondence Address2 Truswell Terrace
Brantham
Manningtree
Essex
CO11 1QQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
16 March 2007Appointment of a voluntary liquidator (1 page)
16 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2007Statement of affairs (6 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o hwca LIMITED, 3RD floor, 7-10 chandos street cavendish square london W1G 9DQ (1 page)
14 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 May 2006Compulsory strike-off action has been discontinued (1 page)
10 April 2006Return made up to 20/02/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: c/o hwca LIMITED, 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
19 January 2006Return made up to 20/02/05; full list of members (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
13 September 2005First Gazette notice for compulsory strike-off (1 page)
11 July 2005Director's particulars changed (1 page)
6 June 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
24 January 2005Registered office changed on 24/01/05 from: 5A bent hill felixstowe suffolk IP11 7DG (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)