Company NameM & M Trading Group Ltd
Company StatusDissolved
Company Number12555462
CategoryPrivate Limited Company
Incorporation Date14 April 2020(4 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameWashago Ltd

Business Activity

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

Directors

Director NameMr Matthias Sprenger
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed26 May 2020(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 6 Cumberland Lodge Cumberland Road
Cliftonville
Margate
CT9 2JZ
Director NameMr Milad Zarei
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIranian
StatusClosed
Appointed26 May 2020(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 6 Cumberland Lodge Cumberland Road
Cliftonville
Margate
CT9 2JZ
Director NameMrs Lyndsay Lancaster
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Cumberland Lodge Cumberland Road
Cliftonville
Margate
CT9 2JZ
Secretary NameCompanies24 Ltd (Corporation)
StatusResigned
Appointed01 June 2020(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 April 2021)
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL

Location

Registered Address75 Oxygen 18 Western Gateway
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 November 2020Registered office address changed from Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 (1 page)
24 November 2020Secretary's details changed for Companies24 Ltd on 1 November 2020 (1 page)
24 June 2020Change of details for Mr Milad Zarei as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Notification of Matthias Sprenger as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
23 June 2020Director's details changed for Mr Milad Zarai on 1 June 2020 (2 pages)
23 June 2020Change of details for Mr Milad Zarai as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Appointment of Companies24 Ltd as a secretary on 1 June 2020 (2 pages)
4 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
26 May 2020Termination of appointment of Lyndsay Lancaster as a director on 26 May 2020 (1 page)
26 May 2020Appointment of Mr Mila Zarai as a director on 26 May 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
26 May 2020Notification of Milad Zarai as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Appointment of Mr Matthias Sprenger as a director on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Mila Zarai on 26 May 2020 (2 pages)
26 May 2020Cessation of Lyndsay Lancaster as a person with significant control on 26 May 2020 (1 page)
26 May 2020Registered office address changed from Hedgehome Garth Winston Darlington DL2 3RS England to Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 May 2020 (1 page)
14 April 2020Incorporation
Statement of capital on 2020-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)