Company NameMMVI Investments Limited
Company StatusDissolved
Company Number05828570
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMelanie Jayne Boyce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 26-32 Bacon Street
London
E2 6DY
Director NameRichard Boyce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80, Winston Road
Stoke Newington
London
N16 9LR
Secretary NameNereid Boyce
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address80, Winston Road
Stoke Newington
London
N16 9LR

Location

Registered Address26 Clock House Road
Beckenham
Kent
BR3 4JP
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,078
Current Liabilities£16,677

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 200
(5 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 200
(5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 August 2008Return made up to 25/05/08; full list of members (4 pages)
4 August 2008Return made up to 25/05/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
25 May 2006Incorporation (12 pages)
25 May 2006Incorporation (12 pages)