Company Name18MM Limited
Company StatusDissolved
Company Number08267560
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rajaraja Muthaiah Thirunavukkarasu
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Willington Flat
Salthouse Lane
Yeovil
BA20 1TZ
Director NameMr Uthayashankar Selvaratnam
Date of BirthJune 1985 (Born 38 years ago)
NationalitySri Lankan
StatusResigned
Appointed07 December 2013(1 year, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cliftonville Avenue
Belfast
BT14 6BX
Northern Ireland

Location

Registered Address447 Lady Margaret Road
Southall
Middlesex
UB1 2QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London

Shareholders

1 at £1Rajaraja Muthaiah Thirunavukkarasu
100.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£5
Current Liabilities£2,922

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 December 2013Termination of appointment of Uthayashankar Selvaratnam as a director (1 page)
17 December 2013Company name changed 18 mm LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Company name changed 18 mm LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Termination of appointment of Uthayashankar Selvaratnam as a director (1 page)
16 December 2013Registered office address changed from 47 Churchfield Road London W3 6AY England on 16 December 2013 (1 page)
16 December 2013Company name changed rexcio LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Registered office address changed from 47 Churchfield Road London W3 6AY England on 16 December 2013 (1 page)
16 December 2013Company name changed rexcio LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2013Company name changed 18MM LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2013Company name changed 18MM LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2013Registered office address changed from 447 Lady Margaret Road Southall Middlesex UB1 2QB on 7 December 2013 (1 page)
7 December 2013Appointment of Mr Uthayashankar Selvaratnam as a director (2 pages)
7 December 2013Appointment of Mr Uthayashankar Selvaratnam as a director (2 pages)
7 December 2013Registered office address changed from 447 Lady Margaret Road Southall Middlesex UB1 2QB on 7 December 2013 (1 page)
7 December 2013Registered office address changed from 447 Lady Margaret Road Southall Middlesex UB1 2QB on 7 December 2013 (1 page)
27 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
27 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
14 December 2012Registered office address changed from 111 Uxbridge Road Ealing London W5 5TL England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 111 Uxbridge Road Ealing London W5 5TL England on 14 December 2012 (1 page)
13 November 2012Registered office address changed from 79 Willington Flat Salthouse Lane Yeovil BA20 1TZ United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 79 Willington Flat Salthouse Lane Yeovil BA20 1TZ United Kingdom on 13 November 2012 (1 page)
25 October 2012Incorporation (44 pages)
25 October 2012Incorporation (44 pages)