About

Registered Number: 05410812
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2014 (9 years and 5 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Having been setup in 2005, Mrm 2005 Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed. We don't currently know the number of employees at Mrm 2005 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Philip Jonathan Bentley 01 September 2008 31 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 22 August 2014
AD01 - Change of registered office address 12 August 2013
RESOLUTIONS - N/A 08 August 2013
4.70 - N/A 08 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 03 April 2012
CERTNM - Change of name certificate 23 March 2012
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
CERTNM - Change of name certificate 20 June 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 12 February 2007
287 - Change in situation or address of Registered Office 06 December 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
225 - Change of Accounting Reference Date 17 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.