Company NameMM79 Limited
Company StatusDissolved
Company Number07190879
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Eleni Miltiadous
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bourne Hill
London
N13 4LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMareos Miltiadous
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clearview Court
59a Bourne Hill
London
N13 4LU

Location

Registered Address66 Bourne Hill
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

100 at £1Eleni Miltiadous
100.00%
Ordinary

Financials

Year2014
Net Worth£530,883
Cash£30
Current Liabilities£1,867,618

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

3 November 2014Delivered on: 6 November 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: F/H 87 brookside south east barnet, barnet hertfordshire and chambers court 32 station road barnet hertfordshire t/n NGL732615 and NGL28769.
Outstanding
3 November 2014Delivered on: 6 November 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: F/H 87 brookside south east barnet, barnet hertfordshire and chambers court 32 station road barnet hertfordshire t/n NGL732615 and NGL28769.
Outstanding
3 November 2014Delivered on: 6 November 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: F/H 87 brookside south east barnet, barnet hertfordshire and chambers court 32 station road barnet hertfordshire t/n NGL732615 and NGL28769.
Outstanding

Filing History

31 October 2017Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 31 October 2017 (1 page)
31 October 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 December 2014Previous accounting period shortened from 30 June 2015 to 30 November 2014 (1 page)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 November 2014Registration of charge 071908790002, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 071908790001, created on 3 November 2014 (40 pages)
6 November 2014Registration of charge 071908790002, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 071908790003, created on 3 November 2014 (16 pages)
6 November 2014Registration of charge 071908790003, created on 3 November 2014 (16 pages)
6 November 2014Registration of charge 071908790001, created on 3 November 2014 (40 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Appointment of Mrs Eleni Miltiadous as a director (2 pages)
13 February 2013Termination of appointment of Mareos Miltiadous as a director (1 page)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 June 2011Director's details changed for Mareos Miltiadous on 16 March 2011 (2 pages)
2 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
29 June 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
26 March 2010Appointment of Mareos Miltiadous as a director (3 pages)
22 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 99
(4 pages)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)