About

Registered Number: 03481994
Date of Incorporation: 16/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: C/O Chatwani & Co Kanta House, Victoria Road, South Ruislip, Middlesex, HA4 0JQ

 

Founded in 1997, M & M Export Ltd have registered office in South Ruislip in Middlesex, it's status at Companies House is "Dissolved". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 12 December 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 23 October 2003
MEM/ARTS - N/A 07 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
RESOLUTIONS - N/A 22 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 01 March 1999
363s - Annual Return 10 December 1998
225 - Change of Accounting Reference Date 07 October 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 October 2003 Fully Satisfied

N/A

Mortgage debenture 14 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.