About

Registered Number: 06116511
Date of Incorporation: 19/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (9 years and 8 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Based in Sutton in Surrey, M & M Plumbing & Heating Engineers Ltd was registered on 19 February 2007, it's status in the Companies House registry is set to "Dissolved". Mitrovic, Michael, Lucas, Laurence Evelyn Elaine are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITROVIC, Michael 26 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Laurence Evelyn Elaine 26 June 2007 28 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 22 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 03 March 2008
225 - Change of Accounting Reference Date 06 September 2007
287 - Change in situation or address of Registered Office 19 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.