Company NameM & M Recruitment Consultants Limited
Company StatusDissolved
Company Number05291187
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steven Noel Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Earlspark Avenue
Bieldside
Aberdeen
AB15 9BU
Scotland
Secretary NameMonica Mills
NationalityBritish
StatusClosed
Appointed13 August 2007(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 16 March 2021)
RoleRecruitment Manager
Correspondence Address19 Earlspark Avenue
Bieldside
Aberdeen
AB15 9BU
Scotland
Director NameScott Kerr McNeil
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address438 Holburn Street
Aberdeen
Aberdeenshire
AB10 7PA
Scotland
Secretary NameSteven Noel Murphy
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Rubislaw Square
Aberdeen
AB15 4DG
Scotland
Director NamePatricia Anne McNeil
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2007)
RoleHr Team Ld
Correspondence Address1 Ash Grove
Blackburn
Aberdeenshire
AB21 0XP
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressIbex House
162-164 Arthur Road
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

50 at £1Steven Noel Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£228,116
Cash£93,672
Current Liabilities£27,119

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

10 May 2007Delivered on: 11 May 2007
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (3 pages)
2 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 April 2017Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50
(4 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50
(4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50
(4 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 50
(4 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 50
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 April 2013Registered office address changed from Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
3 January 2013Director's details changed for Steven Noel Murphy on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Steven Noel Murphy on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Steven Noel Murphy on 1 August 2012 (2 pages)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for Monica Mills on 1 August 2012 (2 pages)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for Monica Mills on 1 August 2012 (2 pages)
3 January 2013Secretary's details changed for Monica Mills on 1 August 2012 (2 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2008Return made up to 19/11/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / monica mills / 01/02/2008 (1 page)
12 December 2008Director's change of particulars / steven murphy / 01/02/2008 (1 page)
12 December 2008Return made up to 19/11/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / monica mills / 01/02/2008 (1 page)
12 December 2008Director's change of particulars / steven murphy / 01/02/2008 (1 page)
26 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Return made up to 19/11/07; full list of members (2 pages)
2 January 2008Return made up to 19/11/07; full list of members (2 pages)
30 November 2007£ ic 100/50 14/08/07 £ sr 50@1=50 (1 page)
30 November 2007£ ic 100/50 14/08/07 £ sr 50@1=50 (1 page)
15 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
11 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Return made up to 19/11/06; full list of members (2 pages)
28 November 2006Return made up to 19/11/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
6 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
21 November 2005Return made up to 19/11/05; full list of members (2 pages)
21 November 2005Location of register of members (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Return made up to 19/11/05; full list of members (2 pages)
21 November 2005Ad 01/11/04--------- £ si 100@1=100 £ ic 2/102 (1 page)
21 November 2005Ad 01/11/04--------- £ si 100@1=100 £ ic 2/102 (1 page)
28 September 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
28 September 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
25 November 2004Director resigned (1 page)
19 November 2004Incorporation (12 pages)
19 November 2004Incorporation (12 pages)