Company NameMML (QS) Ltd.
Company StatusDissolved
Company Number06073568
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jayne Lancaster
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleSecretary
Correspondence AddressWoodacre Woodland Way
Weybridge
Surrey
KT13 9SW
Director NameMr Michael John Fraser Lancaster
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodacre Woodland Way
Weybridge
Surrey
KT13 9SW
Secretary NameMrs Jayne Lancaster
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodacre Woodland Way
Weybridge
Surrey
KT13 9SW

Location

Registered Address13 Lyon Road
Hersham Trading Estate
Walton On Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Michael John Fraser Lancaster
50.00%
Ordinary
1000 at £1Mrs Jayne Lancaster
50.00%
Ordinary

Financials

Year2014
Turnover£84,108
Gross Profit£28,768
Net Worth-£271,508
Cash£100
Current Liabilities£475,251

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Completion of winding up (1 page)
21 January 2014Order of court to wind up (2 pages)
12 June 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2,000
(13 pages)
4 October 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
6 February 2010Annual return made up to 30 January 2010 (14 pages)
3 September 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
25 February 2009Return made up to 30/01/09; no change of members (4 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 October 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
5 March 2008Return made up to 30/01/08; full list of members (7 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
27 April 2007Registered office changed on 27/04/07 from: woodacre, woodland way weybridge surrey KT13 9SW (1 page)
21 March 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
30 January 2007Incorporation (17 pages)