Company NameLm Lettings Management Limited
Company StatusDissolved
Company Number05053872
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 7 months ago)
Previous NameMPS 769 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Lisa Miller
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Essex Road
Longfield
Kent
DA3 7QL
Secretary NameLudmila Lao
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Park Place
Gravesend
Kent
DA12 2BY
Secretary NameChhay Lao
NationalityFrench
StatusResigned
Appointed10 August 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address25 Park Place
Gravesend
Kent
DA12 2BY

Location

Registered Address769 Romford Road
London
E12 5AN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
17 June 2008Company name changed mps 769 LIMITED\certificate issued on 18/06/08 (3 pages)
16 June 2008Appointment terminated secretary chhay lao (1 page)
5 June 2008Return made up to 24/02/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 24/02/07; full list of members (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 August 2004New secretary appointed (1 page)
27 August 2004Secretary resigned (1 page)