Company NameM&M Fitters Corporation Ltd
Company StatusDissolved
Company Number08742079
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NamesDacol Accomodations Ltd and M&M Filters Corporation Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jose Marcos Bispo Rodrigues
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusClosed
Appointed24 October 2014(1 year after company formation)
Appointment Duration3 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street
Tanyard House
Brentford
Middlesex
TW8 8LJ
Director NameMr Marco Aurelio Colaco Da Silveira
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address149 Rucklidge Avenue
Willesden
London
NW10 4QB
Director NameMr Marcelo Jardim
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed24 October 2014(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Southend Lane
London
SE6 3LW

Location

Registered AddressSjpr Accountants Ltd Charan House Suite 4
1 Floor, 18 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

100 at £0.01Jose Marcos Bispo Rodrigues
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Cash£316
Current Liabilities£600

Accounts

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

Filing History

3 October 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 December 2015Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane Suite 208 London SW9 8RR to Sjpr Accountants Ltd Charan House Suite 4 1 Floor, 18 Union Road London SW4 6JP on 18 December 2015 (1 page)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
7 September 2015Registered office address changed from 1a Charleville Road London W14 9JI England to Shakespeare Business Centre 245a Coldharbour Lane Suite 208 London SW9 8RR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1a Charleville Road London W14 9JI England to Shakespeare Business Centre 245a Coldharbour Lane Suite 208 London SW9 8RR on 7 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 August 2015Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane Suite 208 London SW9 8RR England to 1a Charleville Road London W14 9JI on 20 August 2015 (1 page)
22 July 2015Registered office address changed from C/O Sjpr Accountants Ltd 18 Union Road Charan House London SW4 6JP England to Shakespeare Business Centre 245a Coldharbour Lane Suite 208 London SW9 8RR on 22 July 2015 (1 page)
3 June 2015Registered office address changed from Unit 208 Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR England to C/O Sjpr Accountants Ltd 18 Union Road Charan House London SW4 6JP on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 208 Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR England to C/O Sjpr Accountants Ltd 18 Union Road Charan House London SW4 6JP on 3 June 2015 (1 page)
9 March 2015Termination of appointment of Marcelo Jardim as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Marcelo Jardim as a director on 9 March 2015 (1 page)
20 January 2015Registered office address changed from C/O Sjpr Accountants Ltd Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR England to Unit 208 Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR on 20 January 2015 (1 page)
27 October 2014Company name changed dacol accomodations LTD\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
(3 pages)
27 October 2014Company name changed m&m filters corporation LTD\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Appointment of Mr Marcelo Jardim as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Marco Aurelio Colaco Da Silveira as a director on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 24 Minet Avenue London NW10 8AH to C/O Sjpr Accountants Ltd Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Jose Marcos Bispo Rodrigues as a director on 24 October 2014 (2 pages)
27 March 2014Registered office address changed from 149 Rucklidge Avenue Willesden London London NW10 4QB England on 27 March 2014 (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)