About

Registered Number: 03799548
Date of Incorporation: 01/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: Winnington House, 2 Woodberry Grove, London, N12 0DR,

 

Mm Financial Companies Ltd was setup in 1999. There is one director listed as Aimar, Andrea for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIMAR, Andrea 01 March 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 14 July 2017
CS01 - N/A 15 July 2016
AP01 - Appointment of director 10 June 2016
AD01 - Change of registered office address 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AA - Annual Accounts 06 June 2016
CERTNM - Change of name certificate 03 December 2015
CONNOT - N/A 03 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 25 January 2011
CERTNM - Change of name certificate 04 January 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 23 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 14 July 2002
287 - Change in situation or address of Registered Office 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 26 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
363s - Annual Return 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
RESOLUTIONS - N/A 16 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
225 - Change of Accounting Reference Date 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.