Company NameMmr600 Ltd
Company StatusDissolved
Company Number06815458
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 1 month ago)
Dissolution Date21 December 2011 (12 years, 3 months ago)

Directors

Director NameMr John Rodney Temlett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(5 months after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Corner Triangle Lane
Fareham
Hants
PO14 4HG
Director NameMr John Rodney Temlett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(5 months after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Corner Triangle Lane
Fareham
Hants
PO14 4HG
Director NameMr Martin Stewart Reeves
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Knights Close
Buntingford
Hertfordshire
SG9 9SE

Location

Registered AddressPb Jac Kson Norton Llp
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Registered office address changed from 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 13 September 2011 (2 pages)
13 September 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Court order insolvency:replacement of liquidator (6 pages)
3 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
3 August 2011Court order INSOLVENCY:replacement of liquidator (6 pages)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
3 August 2011Appointment of a voluntary liquidator (1 page)
11 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
22 April 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Appointment of a voluntary liquidator (1 page)
1 April 2010Statement of affairs with form 4.19 (8 pages)
1 April 2010Statement of affairs with form 4.19 (8 pages)
1 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-09
(1 page)
2 March 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2 March 2010 (2 pages)
17 February 2010Appointment of Mr John Rodney Temlett as a director (3 pages)
17 February 2010Appointment of Mr John Rodney Temlett as a director (3 pages)
12 February 2010Appointment of Mr John Rodney Temlett as a director (2 pages)
12 February 2010Appointment of Mr John Rodney Temlett as a director (2 pages)
19 October 2009Termination of appointment of Martin Reeves as a director (2 pages)
19 October 2009Termination of appointment of Martin Reeves as a director (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 February 2009Incorporation (13 pages)
10 February 2009Incorporation (13 pages)