About

Registered Number: 06576499
Date of Incorporation: 25/04/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

Founded in 2008, Mmd 5 Properties Ltd has its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 3 directors listed as Denham, Lindsay Jane, Denham, Philippa Louise, Denham, Lesley Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM, Lindsay Jane 29 October 2012 - 1
DENHAM, Philippa Louise 29 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DENHAM, Lesley Anne 25 April 2008 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
LIQ14 - N/A 31 December 2019
LIQ03 - N/A 11 September 2019
LIQ03 - N/A 18 September 2018
LIQ03 - N/A 22 September 2017
4.20 - N/A 10 August 2016
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 26 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AP01 - Appointment of director 31 October 2012
AR01 - Annual Return 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA01 - Change of accounting reference date 17 November 2011
AR01 - Annual Return 01 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 23 March 2010
CH01 - Change of particulars for director 08 February 2010
AA01 - Change of accounting reference date 18 January 2010
AA01 - Change of accounting reference date 18 January 2010
363a - Annual Return 19 May 2009
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.