M & M TREE SURGEONS LIMITED

M & M TREE SURGEONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM & M TREE SURGEONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03912147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M & M TREE SURGEONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is M & M TREE SURGEONS LIMITED located?

    Registered Office Address
    34-35 Eastcastle Street
    NABARRO
    W1W 8DW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of M & M TREE SURGEONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M & M GARDENS LIMITEDJan 24, 2000Jan 24, 2000

    What are the latest accounts for M & M TREE SURGEONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for M & M TREE SURGEONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT England to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on Jan 20, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 25, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Notification of Nicola Teresa Pendry as a person with significant control on Feb 03, 2017

    2 pagesPSC01

    Change of details for Mr Michael Edward Thomas Pendry as a person with significant control on Feb 03, 2017

    2 pagesPSC04

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Director's details changed for Michael Edward Thomas Pendry on Apr 05, 2016

    2 pagesCH01

    Secretary's details changed for Nicola Teresa Pendry on Apr 05, 2016

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 99
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Registered office address changed from 14 Lady Forsdyke Way Epsom Surrey KT19 7LF to 62 the Street Ashtead Surrey KT21 1AT on Jun 03, 2015

    1 pagesAD01

    Annual return made up to Jan 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 99
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 99
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Jan 25, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of M & M TREE SURGEONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENDRY, Nicola Teresa
    KT21 1AT Ashtead
    62 The Street
    Surrey
    England
    Secretary
    KT21 1AT Ashtead
    62 The Street
    Surrey
    England
    British68193960002
    PENDRY, Michael Edward Thomas
    KT21 1AT Ashtead
    62 The Street
    Surrey
    England
    Director
    KT21 1AT Ashtead
    62 The Street
    Surrey
    England
    United KingdomBritish68193910002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of M & M TREE SURGEONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nicola Teresa Pendry
    KT21 1AT Ashtead
    62 The Street
    Surrey
    England
    Feb 03, 2017
    KT21 1AT Ashtead
    62 The Street
    Surrey
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Edward Thomas Pendry
    KT21 1AT Ashtead
    62 The Street
    Surrey
    England
    Apr 06, 2016
    KT21 1AT Ashtead
    62 The Street
    Surrey
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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