Company NameMNN Nominees Limited
Company StatusDissolved
Company Number05754564
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMonique Pamela Havelaar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed30 March 2006(6 days after company formation)
Appointment Duration11 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(10 months, 1 week after company formation)
Appointment Duration11 years (closed 30 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameGillian Anne Kavanagh
NationalityBritish
StatusResigned
Appointed30 March 2006(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address11 Finstock Road
London
W10 6LT

Location

Registered Address12 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mnn Holdings LTD
50.00%
Ordinary
1 at £1Monique Pamela Havelaar
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (1 page)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
2 March 2016Director's details changed for Mr Simon Kingsley Osborne on 31 January 2016 (2 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Director's details changed for Monique Pamela Havelaar on 23 March 2015 (2 pages)
17 July 2014Micro company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
25 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 July 2008Registered office changed on 11/07/2008 from unit 3.2 shepherds studios west rockley road london W14 0EH (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 23/03/08; full list of members (4 pages)
11 July 2008Location of debenture register (1 page)
20 June 2008Appointment terminated secretary gillian kavanagh (1 page)
2 December 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 October 2007Resolutions
  • RES13 ‐ Receive annual report 31/12/06
(1 page)
26 April 2007Location of register of members (1 page)
26 April 2007Return made up to 23/03/07; full list of members (2 pages)
26 April 2007Location of debenture register (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: shepherd's studio west rockley road london W14 0EH (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007Registered office changed on 05/02/07 from: 10 norwich street london EC4A 1BD (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2006Director resigned (1 page)
23 March 2006Incorporation (15 pages)