MM FINANCIAL COMPANIES LIMITED
Overview
| Company Name | MM FINANCIAL COMPANIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03799548 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MM FINANCIAL COMPANIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MM FINANCIAL COMPANIES LIMITED located?
| Registered Office Address | Winnington House 2 Woodberry Grove N12 0DR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MM FINANCIAL COMPANIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PADS ADVERTISING LTD | Jan 04, 2011 | Jan 04, 2011 |
| P.A.P. PLASTIC ADVERTISING PRODUCTS LTD | Jul 01, 1999 | Jul 01, 1999 |
What are the latest accounts for MM FINANCIAL COMPANIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MM FINANCIAL COMPANIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr Andrea Aimar as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Alexander Troostwyk as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr. John Alexander Troostwyk as a director on Jun 03, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Winnington House 2 Woodberry Grove London N12 0DR on Jun 06, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Stewart Charmer as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of London Secretaries Limited as a secretary on Jun 03, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed pads advertising LTD\certificate issued on 03/12/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of MM FINANCIAL COMPANIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AIMAR, Andrea | Director | 2 Woodberry Grove N12 0DR London Winnington House England | England | Italian | 255867800001 | |||||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London |
| 900030940001 | ||||||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||
| OPENWAY MANAGEMENT LIMITED | Secretary | 2 Babmaes Street SW1Y 6NT London | 83512760001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| CHARMER, Michael Stewart | Director | 86 Jermyn Street SW1Y 6AW London 5th Floor United Kingdom | Isle Of Man | British | 116365410001 | |||||||||
| HIRST, Stephen Andrew Meyrick | Director | 1 Ballacubbon Ballabeg IM9 4HR Arbory Isle Of Man | British | 44111410004 | ||||||||||
| STOKES, Matthew Charles | Director | Golden Sands No 5 PO BOX 500462 Mankhol Flat No 5117 Dubai United Arab Emirates | Uae | British | 106495240042 | |||||||||
| STUART, Andrew Moray | Director | 86 Jermyn Street SW1Y 6AW London 5th Floor United Kingdom | Mauritius | British | 139343170002 | |||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||
| TROOSTWYK, John Alexander | Director | 2 Woodberry Grove N12 0DR London Winnington House England | England | British | 108330800001 | |||||||||
| WOOD, Sian Amanda | Director | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus | British | 73519610001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MM FINANCIAL COMPANIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Michele Ugo Giovanni Moor | Apr 06, 2016 | 2 Woodberry Grove N12 0DR London Winnington House England | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0