London
EC4A 3TR
Director Name | Mr Andrew John Fielding |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | GBR |
Correspondence Address | 59a Eaton Rise London W5 2HE |
Director Name | Mr Alan Terry Buxton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mr Michael James Batty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 21 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Timothy Llewellyn Croom |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mr Mark Jeremy Pickett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 24 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mr Craig Alaister Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2017) |
Role | Regional General Manager |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Giovanni Loria |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 2017) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | One Pancras Square Pancras Square London N1C 4AG |
Website | mm4.com |
---|---|
Email address | [email protected] |
Telephone | 020 36046999 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sbb Business Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 March 2017 | Termination of appointment of Giovanni Loria as a director on 6 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Giovanni Loria as a director on 6 March 2017 (1 page) |
15 February 2017 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages) |
15 February 2017 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages) |
15 February 2017 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages) |
15 February 2017 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages) |
13 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page) |
30 December 2016 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 30 December 2016 (2 pages) |
30 December 2016 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 30 December 2016 (2 pages) |
22 December 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2016 | Declaration of solvency (3 pages) |
22 December 2016 | Declaration of solvency (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
29 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page) |
21 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages) |
21 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages) |
1 June 2016 | Appointment of Mark Pickett as a director on 23 May 2016 (2 pages) |
1 June 2016 | Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages) |
1 June 2016 | Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page) |
1 June 2016 | Appointment of Mark Pickett as a director on 23 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 August 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
2 February 2015 | Termination of appointment of Michael James Batty as a director on 21 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Michael James Batty as a director on 21 January 2015 (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 October 2014 | Appointment of Timothy Llewellyn Croom as a director on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Timothy Llewellyn Croom as a director on 30 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Alan Terry Buxton as a director on 30 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Alan Terry Buxton as a director on 30 September 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
4 August 2014 | Appointment of Mr Michael James Batty as a director on 25 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Michael James Batty as a director on 25 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Alan Buxton on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Alan Buxton on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Alan Buxton on 1 January 2014 (2 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to The Walbrook Building 25 Walbrook London EC4N 8AQ on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to The Walbrook Building 25 Walbrook London EC4N 8AQ on 18 July 2014 (1 page) |
16 July 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 July 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 7 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 7 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 7 July 2014 (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
22 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
22 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
7 November 2012 | Termination of appointment of Andrew John Fielding as a director (2 pages) |
7 November 2012 | Appointment of Alan Buxton as a director (3 pages) |
7 November 2012 | Termination of appointment of Andrew John Fielding as a director (2 pages) |
7 November 2012 | Appointment of Alan Buxton as a director (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
30 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|