Company NameMMN & Co Ltd
Company StatusDissolved
Company Number07250616
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohbub Alom
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address41 St Antonys Road
Forest Gate
London
E7 9QA
Director NameMr Nazim Uddin Ahmed
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address45 Anson House Shandy Street
London
E1 4SS
Director NameMr Mohi Uddin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleRecycling Operations
Country of ResidenceEngland
Correspondence Address46 Anson House Shandy Street
London
E1 4SS

Location

Registered Address261 High Street
Benfleet
Essex
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mohbub Alom
33.33%
Ordinary
1 at £1Mohi Uddin
33.33%
Ordinary
1 at £1Nazim Uddin Ahmed
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,429
Cash£4,737
Current Liabilities£9,161

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2012Director's details changed for Mr Nazim Uddin Ahmed on 19 March 2012 (3 pages)
31 May 2012Director's details changed for Mr Mohbub Alom on 19 March 2012 (3 pages)
31 May 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
31 May 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Mohi Uddin on 19 March 2012 (3 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (15 pages)
31 May 2012Annual return made up to 12 May 2011 with a full list of shareholders (15 pages)
31 May 2012Administrative restoration application (3 pages)
31 May 2012Director's details changed for Mr Mohbub Alom on 27 March 2012 (3 pages)
31 May 2012Director's details changed for Mr Nazim Uddin Ahmed on 27 March 2012 (3 pages)
31 May 2012Director's details changed for Mr Mohi Uddin on 27 March 2012 (3 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Incorporation (24 pages)