Company NameNM 007 Ltd
Company StatusDissolved
Company Number10299148
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameMM&S (5936) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVindex Limited (Corporation)
StatusClosed
Appointed27 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusClosed
Appointed27 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed27 July 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
Appointed27 July 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

Next Accounts Due27 April 2018 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
20 October 2016Company name changed mm&s (5936) LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2016Termination of appointment of Christine Truesdale as a director on 20 October 2016 (1 page)
20 October 2016Company name changed mm&s (5936) LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2016Termination of appointment of Christine Truesdale as a director on 20 October 2016 (1 page)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)