Company NameMMK Lettings Ltd
Company StatusDissolved
Company Number08086955
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Ewan Robert Kerr
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address38 Wingrove Road
Newcastle Upon Tyne
NE4 9BQ
Director NameMr Ewan Robert Kerr
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed07 December 2017(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 26 October 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressArdintoul House Ardintoul, Glenelg
Dornie
Kyle
IV40 8JG
Scotland
Director NameMrs Margaret Mary Anne Kerr
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wingrove Road
Newcastle Upon Tyne
NE4 9BQ

Location

Registered Address38 Wingrove Road
Newcastle Upon Tyne
NE4 9BQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

100 at £1Margaret Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£4,872
Current Liabilities£1,193

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 June 2019Notification of Ewan Robert Kerr as a person with significant control on 7 December 2017 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
2 September 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
29 June 2018Compulsory strike-off action has been discontinued (1 page)
28 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 June 2018Appointment of Mr Ewan Robert Kerr as a director on 7 December 2017 (2 pages)
28 June 2018Termination of appointment of Margaret Mary Anne Kerr as a director on 7 December 2017 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
18 April 2017Micro company accounts made up to 31 May 2016 (4 pages)
18 April 2017Micro company accounts made up to 31 May 2016 (4 pages)
27 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
27 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
12 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
10 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)