Company NameMM3 Properties Ltd
Company StatusDissolved
Company Number07167093
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maqbool Ahmed Malik
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Blackfriars Road
Salford
M3 7AX
Director NameDr Liaqat Ali Malik
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Blackfriars Road
Salford
M3 7AX
Director NameMr Nadeem Malik
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Blackfriars Road
Salford
M3 7AX

Location

Registered Address83 Henderson Street
Manchester
M19 2QR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Maqbool Ahmed Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,799
Current Liabilities£357,827

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

22 April 2010Delivered on: 12 May 2010
Persons entitled: Habib Allied International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
22 April 2010Delivered on: 12 May 2010
Persons entitled: Habib Allied International Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 and 9 blackfriars road, new windsor, salford t/n GM170567.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 May 2015Registered office address changed from C/O H J Pinczewski and Co 86 Bury Old Road Manchester M8 5BW to 83 Henderson Street Manchester M19 2QR on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 83 83 Henderson Street Manchester Lancashire England to 83 Henderson Street Manchester M19 2QR on 27 May 2015 (1 page)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 September 2014Registered office address changed from 7-9 Blackfriars Road Salford Lancashire M3 7AX to C/O H J Pinczewski and Co 86 Bury Old Road Manchester M8 5BW on 18 September 2014 (1 page)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Termination of appointment of Nadeem Malik as a director (2 pages)
24 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(2 pages)
26 February 2010Termination of appointment of Liaqat Malik as a director (1 page)
26 February 2010Termination of appointment of Liaqat Malik as a director (1 page)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)