About

Registered Number: 06005257
Date of Incorporation: 21/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 5 months ago)
Registered Address: The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, TN12 6UT,

 

Mm Global Citrus Ltd was registered on 21 November 2006 with its registered office in Paddock Wood, Kent, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Warner, Veronica, Ballester, Fernando Martinavarro, Jorques, Francisco Luis, Martinavarro Ferrer, Jose Luis for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLESTER, Fernando Martinavarro 27 April 2007 27 July 2018 1
JORQUES, Francisco Luis 14 November 2014 27 July 2018 1
MARTINAVARRO FERRER, Jose Luis 27 April 2007 27 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Veronica 30 April 2015 29 July 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
DS01 - Striking off application by a company 09 August 2019
TM01 - Termination of appointment of director 10 June 2019
AD01 - Change of registered office address 22 February 2019
AA01 - Change of accounting reference date 31 January 2019
MR01 - N/A 09 January 2019
AP01 - Appointment of director 18 December 2018
CS01 - N/A 21 November 2018
SH06 - Notice of cancellation of shares 20 August 2018
RESOLUTIONS - N/A 09 August 2018
SH08 - Notice of name or other designation of class of shares 09 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
PSC05 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
MR04 - N/A 30 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 23 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 12 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 06 December 2015
TM02 - Termination of appointment of secretary 30 November 2015
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 25 September 2015
AP03 - Appointment of secretary 08 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 23 January 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 12 December 2007
395 - Particulars of a mortgage or charge 05 June 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
123 - Notice of increase in nominal capital 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
225 - Change of Accounting Reference Date 09 May 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
CERTNM - Change of name certificate 19 January 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.