Company NameMMT Interiors Limited
DirectorMilen Dimitrov Nakov
Company StatusActive
Company Number05694492
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Milen Dimitrov Nakov
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Ashfield Road
London
N14 7LA
Secretary NameMonila Josefina Martinez Trumm
NationalityArgentinian
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address76 Shepherds Bush Road
London
W6 7PH
Secretary NameMr Colin William Brewer
NationalityBritish
StatusResigned
Appointed09 October 2006(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
3 Dalton Road
Eastbourne
East Sussex
BN20 7NP
Secretary NameKonstantin Velikov Velikov
NationalityBritish
StatusResigned
Appointed24 January 2008(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2010)
RoleCo Secretary
Correspondence Address98 Broomfield Avenue
London
N13 4JP
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address75 Ashfield Road
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Milen Dimitrov Nakov
100.00%
Ordinary

Financials

Year2014
Net Worth£9,766
Cash£6,838
Current Liabilities£8,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

3 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for Milen Dimitrov Nakov on 26 January 2010 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Colin Brewer as a secretary (1 page)
22 March 2010Director's details changed for Milen Dimitrov Nakov on 15 May 2009 (1 page)
22 March 2010Termination of appointment of Konstantin Velikov as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 01/02/09; full list of members (3 pages)
29 May 2009Return made up to 01/02/08; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Registered office changed on 23/02/2009 from 117 morton way southgate london N14 7AN (1 page)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008New secretary appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 24 park east southdowns park haywards heath west sussex RH16 4ST (1 page)
29 June 2007Director's particulars changed (1 page)
27 March 2007Return made up to 01/02/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Secretary resigned (2 pages)
26 October 2006New secretary appointed (3 pages)
19 October 2006Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
13 February 2006Registered office changed on 13/02/06 from: p o box 7 spa road london (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
1 February 2006Incorporation (14 pages)