Company NameMUMU Properties Limited
Company StatusDissolved
Company Number07068559
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 April 2013)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Director NameMr Mark Randolph Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Newington LTD
50.00%
Ordinary
50 at £1Oakchoice Properties LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(5 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(5 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
28 January 2010Appointment of Mr Mark Randolph Dyer as a director (2 pages)
28 January 2010Appointment of Mr Mark Randolph Dyer as a director (2 pages)
4 December 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
4 December 2009Register inspection address has been changed (1 page)
17 November 2009Termination of appointment of Mark Dyer as a director (1 page)
17 November 2009Termination of appointment of Mark Dyer as a director (1 page)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)