About

Registered Number: 07683429
Date of Incorporation: 27/06/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: 42-44 Alfreton Road, Nottingham, NG7 3NN

 

Total Rebuild Mma Ltd was registered on 27 June 2011 and has its registered office in Nottingham, it's status is listed as "Dissolved". The companies directors are Malik, Ayaz, Malik, Ayaz Ahmed, Malik, Shiraz, Malik, Shiraz. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Ayaz Ahmed 01 July 2012 - 1
MALIK, Shiraz 27 June 2011 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Ayaz 01 July 2012 - 1
MALIK, Shiraz 27 June 2011 30 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 16 April 2018
AA - Annual Accounts 02 April 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 27 March 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
CS01 - N/A 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 30 June 2017
AA01 - Change of accounting reference date 21 June 2017
AA01 - Change of accounting reference date 23 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 21 June 2016
AA01 - Change of accounting reference date 25 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 August 2015
AA01 - Change of accounting reference date 03 April 2015
AA01 - Change of accounting reference date 23 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 24 June 2014
AA01 - Change of accounting reference date 25 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 22 June 2013
AA01 - Change of accounting reference date 22 March 2013
TM01 - Termination of appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AP03 - Appointment of secretary 12 July 2012
AP01 - Appointment of director 12 July 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 12 July 2012
NEWINC - New incorporation documents 27 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.