Company NameMMH Projects Limited
Company StatusDissolved
Company Number07010694
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameStillness 965 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derrick Beare
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly Farm Burtonhole Lane
London
NW7 1AS
Director NameMr Godfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Michael John Pattinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Dalebury Road
London
SW17 7HQ
Director NameMr Daniel Edward Matthew Bradman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Graeme James Dodds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Second Avenue
Frinton-On-Sea
Essex
CO13 9ER
Secretary NameMohammad Irshad Khokhar
NationalityBritish
StatusResigned
Appointed06 October 2009(4 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed07 September 2009(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2009(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
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 £1Many More Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(4 pages)
23 November 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(4 pages)
23 November 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(4 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 September 2011Termination of appointment of Daniel Bradman as a director (1 page)
6 September 2011Termination of appointment of Graeme Dodds as a director (1 page)
6 September 2011Termination of appointment of Daniel Edward Matthew Bradman as a director on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Graeme James Dodds as a director on 6 September 2011 (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Director's details changed for Derrick Beare on 28 October 2009 (2 pages)
21 June 2011Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
21 June 2011Termination of appointment of Mohammad Khokhar as a secretary (1 page)
21 June 2011Director's details changed for Mr Godfrey Michael Bradman on 28 October 2009 (2 pages)
21 June 2011Termination of appointment of Mohammad Khokhar as a secretary (1 page)
21 June 2011Director's details changed for Mr Godfrey Michael Bradman on 28 October 2009 (2 pages)
21 June 2011Director's details changed for Mr Daniel Edward Matthew Bradman on 28 October 2009 (2 pages)
21 June 2011Director's details changed for Mr Graeme James Dodds on 28 October 2009 (2 pages)
21 June 2011Director's details changed for Mr Daniel Edward Matthew Bradman on 28 October 2009 (2 pages)
21 June 2011Director's details changed for Mr Graeme James Dodds on 28 October 2009 (2 pages)
21 June 2011Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Derrick Beare on 28 October 2009 (2 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Registered office address changed from 22 Old Bond Street London W1S 4PY on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 22 Old Bond Street London W1S 4PY on 12 March 2010 (1 page)
27 October 2009Appointment of Derrick Beare as a director (3 pages)
27 October 2009Appointment of Godfrey Michael Bradman as a director (3 pages)
27 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
27 October 2009Appointment of Graeme James Dodds as a director (3 pages)
27 October 2009Appointment of Mohammad Irshad Khokhar as a secretary (4 pages)
27 October 2009Appointment of Graeme James Dodds as a director (3 pages)
27 October 2009Termination of appointment of T&H Directors Limited as a director (2 pages)
27 October 2009Termination of appointment of Michael Pattinson as a director (2 pages)
27 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
27 October 2009Termination of appointment of T&H Directors Limited as a director (2 pages)
27 October 2009Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 27 October 2009 (1 page)
27 October 2009Termination of appointment of Michael Pattinson as a director (2 pages)
27 October 2009Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
27 October 2009Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 27 October 2009 (1 page)
27 October 2009Appointment of Daniel Edward Matthew Bradman as a director (3 pages)
27 October 2009Appointment of Daniel Edward Matthew Bradman as a director (3 pages)
27 October 2009Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
27 October 2009Appointment of Godfrey Michael Bradman as a director (3 pages)
27 October 2009Appointment of Derrick Beare as a director (3 pages)
27 October 2009Appointment of Mohammad Irshad Khokhar as a secretary (4 pages)
7 October 2009Memorandum and Articles of Association (8 pages)
7 October 2009Memorandum and Articles of Association (8 pages)
5 October 2009Company name changed stillness 965 LIMITED\certificate issued on 05/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
5 October 2009Company name changed stillness 965 LIMITED\certificate issued on 05/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
5 October 2009Change of name notice (2 pages)
5 October 2009Change of name notice (2 pages)
7 September 2009Incorporation (21 pages)
7 September 2009Incorporation (21 pages)