Company NameMM&S (5914) Limited
Company StatusDissolved
Company Number10001866
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NamesMM&S (5914) Limited and Aberdeen Smaller Companies Income Trust Limited

Directors

Director NameMr Guy Norfolk
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(1 month, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (closed 31 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameVindex Limited (Corporation)
StatusClosed
Appointed12 February 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusClosed
Appointed12 February 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed12 February 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
22 April 2016Company name changed aberdeen smaller companies income trust LIMITED\certificate issued on 22/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 April 2016Company name changed aberdeen smaller companies income trust LIMITED\certificate issued on 22/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 April 2016Appointment of Guy Norfolk as a director on 7 April 2016 (2 pages)
8 April 2016Appointment of Guy Norfolk as a director on 7 April 2016 (2 pages)
8 March 2016Termination of appointment of Christine Truesdale as a director on 4 March 2016 (1 page)
8 March 2016Termination of appointment of Christine Truesdale as a director on 4 March 2016 (1 page)
4 March 2016Change of name notice (2 pages)
4 March 2016Company name changed mm&s (5914) LIMITED\certificate issued on 04/03/16
  • RES15 ‐ Change company name resolution on 2016-03-04
(2 pages)
4 March 2016Change of name notice (2 pages)
4 March 2016Company name changed mm&s (5914) LIMITED\certificate issued on 04/03/16
  • RES15 ‐ Change company name resolution on 2016-03-04
(2 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)