About

Registered Number: 04728271
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2016 (7 years and 7 months ago)
Registered Address: Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, FY4 2FF

 

Mml 2014 Ltd was founded on 09 April 2003, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAASSARANI, Faisal, Dr 31 March 2011 10 April 2013 1
MAASSARANI, Oliver Martin 10 April 2013 27 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2016
AD01 - Change of registered office address 20 October 2014
RESOLUTIONS - N/A 17 October 2014
4.20 - N/A 17 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2014
RESOLUTIONS - N/A 16 September 2014
CERTNM - Change of name certificate 16 September 2014
AP01 - Appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 07 May 2014
MR05 - N/A 10 July 2013
AA - Annual Accounts 19 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AP03 - Appointment of secretary 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 May 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AP03 - Appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AA - Annual Accounts 08 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 15 October 2009
225 - Change of Accounting Reference Date 26 August 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 19 September 2008
RESOLUTIONS - N/A 12 August 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 April 2007
353 - Register of members 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 12 May 2006
395 - Particulars of a mortgage or charge 22 June 2005
363s - Annual Return 13 June 2005
225 - Change of Accounting Reference Date 05 April 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 21 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.