Company NameMPM Supply Ltd
Company StatusDissolved
Company Number07133852
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Director

Director NameMr Mehdi Mohtasham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Beauchamp Place
London
SW3 1NY

Contact

Websitempm-supply.co.uk
Email address[email protected]
Telephone020 86017133
Telephone regionLondon

Location

Registered Address55 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100,693
Cash£17,610
Current Liabilities£483,411

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
28 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 April 2017Order of court to wind up (2 pages)
18 April 2017Order of court to wind up (2 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 April 2016Director's details changed for Mr Mehdi Mohtasham on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Mehdi Mohtasham on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from Viglen House Business Centre Alperton Lane Wembley London HA0 1HD to 55 Beauchamp Place London SW3 1NY on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Viglen House Business Centre Alperton Lane Wembley London HA0 1HD to 55 Beauchamp Place London SW3 1NY on 28 April 2016 (1 page)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
3 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
3 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from Viglan House Business Centre Alperton Lane Wembley London HA0 1HD England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Viglan House Business Centre Alperton Lane Wembley London HA0 1HD England on 16 January 2012 (1 page)
13 January 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
13 January 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
12 January 2012Registered office address changed from 132 Grove Hall Court Hall Road London NW8 9NT England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 132 Grove Hall Court Hall Road London NW8 9NT England on 12 January 2012 (1 page)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 January 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
25 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 January 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Mehdi Mohtasham on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Flat 14, Solomons Court 451 High Road London N12 0AW United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Flat 14, Solomons Court 451 High Road London N12 0AW United Kingdom on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Mehdi Mohtasham on 10 June 2010 (2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)