Company NameMMN Engineering Services Ltd
Company StatusDissolved
Company Number08156074
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Director

Director NameMr Majeed Moini Namini
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Earl Gray Town Hall Chambers
High Street East
Wallsend
NE28 7AT

Location

Registered Address6 Earl Gray Town Hall Chambers
High Street East
Wallsend
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

100 at £1Majeed Moini Namini
100.00%
Ordinary

Financials

Year2014
Net Worth£44,777
Cash£135,759
Current Liabilities£92,832

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 November 2017Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX to 6 Earl Gray Town Hall Chambers High Street East Wallsend NE28 7AT on 13 November 2017 (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 July 2016 (3 pages)
20 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
19 December 2013Director's details changed for Mr Majeed Moini Namini on 19 December 2013 (2 pages)
19 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
24 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
24 October 2013Registered office address changed from 9 Portland Mews Newcastle upon Tyne NE2 1RW United Kingdom on 24 October 2013 (2 pages)
30 October 2012Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH England on 30 October 2012 (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)