Active - Proposal to Strike off
Company Information for MM MEDICAL COMPANIES LTD
111 Park Street, Mayfair, MAYFAIR, London, W1K 7JF,
|
Company Registration Number
09247730
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MM MEDICAL COMPANIES LTD | |
Legal Registered Office | |
111 Park Street, Mayfair MAYFAIR London W1K 7JF | |
Company Number | 09247730 | |
---|---|---|
Company ID Number | 09247730 | |
Date formed | 2014-10-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-12 04:10:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALEXANDER TROOSTWYK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN FRANK PEARCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YUNNAN LIMITED | Director | 2018-08-03 | CURRENT | 2012-11-16 | Active | |
OPTIMA SECRETARIES LIMITED | Director | 2018-06-18 | CURRENT | 2009-02-18 | Active - Proposal to Strike off | |
TFW (LONDON) LIMITED | Director | 2018-05-21 | CURRENT | 2000-04-25 | Liquidation | |
DE LUCA FINE ARTS AND PARTNERS LIMITED | Director | 2018-04-01 | CURRENT | 2017-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period extended from 30/12/22 TO 31/03/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 13/01/22 FROM 111 Park Street Mayfair London W1K 7JF United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/01/22 FROM 111 Park Street Mayfair London W1K 7JF United Kingdom | |
Director's details changed for Mr Andrea Aimar on 2022-01-08 | ||
REGISTERED OFFICE CHANGED ON 11/01/22 FROM Palladium House 1-4 Argyll Street 3rd Floor London W1F 7LD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM Palladium House 1-4 Argyll Street 3rd Floor London W1F 7LD England | |
CH01 | Director's details changed for Mr Andrea Aimar on 2022-01-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREA AIMAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TROOSTWYK | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. JOHN ALEXANDER TROOSTWYK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FRANK PEARCE | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Royalty House 32 Sackville Street Mayfair London SW1 3EA | |
AA01 | Previous accounting period extended from 31/10/15 TO 31/12/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MM MEDICAL COMPANIES LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MM MEDICAL COMPANIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |