Company NameNMLL Limited
Company StatusDissolved
Company Number07309357
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameN Myerson Limited

Business Activity

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

Directors

Director NameMr Mohammed Akeel Latif
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address235 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JL
Director NameMr Richard Michael Lloyd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Marsden Drive
Timperley
Altrincham
Cheshire
WA15 7XF
Director NameMr Carl Edward Newton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBryher Foxcovert Lane
Lower Peover
Knutsford
Cheshire
WA16 9QP
Director NameMrs Christine Rebecca Newton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(8 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBryher Foxcovert Lane
Lower Peover
Knutsford
Cheshire
WA16 9QP
Director NameMrs Joanne Marie Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(2 years, 1 month after company formation)
Appointment Duration3 years (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameMr Neil Esmond Myerson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Christine Rebecca Newton
5.00%
Ordinary B2
5 at £1Mohammed Akeel Latif
5.00%
Ordinary D2
5 at £1Neil Myerson
5.00%
Ordinary A
5 at £1Richard Michael Lloyd
5.00%
Ordinary C2
35 at £1Carl Newton
35.00%
Ordinary B1
30 at £1Richard Lloyd
30.00%
Ordinary C1
15 at £1Mohammed Akeel Latif
15.00%
Ordinary D1

Financials

Year2014
Net Worth£178,871
Current Liabilities£60,000

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2015Return of final meeting in a members' voluntary winding up (10 pages)
1 June 2015Return of final meeting in a members' voluntary winding up (10 pages)
3 June 2014Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 3 June 2014 (2 pages)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2014Declaration of solvency (3 pages)
30 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2014Declaration of solvency (3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(9 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(9 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(9 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
10 September 2012Appointment of Joanne Marie Evans as a director (3 pages)
10 September 2012Termination of appointment of Neil Myerson as a director (2 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
10 September 2012Termination of appointment of Neil Myerson as a director (2 pages)
10 September 2012Appointment of Joanne Marie Evans as a director (3 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (9 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
20 September 2011Director's details changed for Carl Edward Newton on 9 July 2011 (2 pages)
20 September 2011Director's details changed for Richard Michael Lloyd on 9 July 2011 (2 pages)
20 September 2011Director's details changed for Mohammed Akeel Latif on 9 July 2011 (2 pages)
20 September 2011Director's details changed for Carl Edward Newton on 9 July 2011 (2 pages)
20 September 2011Director's details changed for Mohammed Akeel Latif on 9 July 2011 (2 pages)
20 September 2011Director's details changed for Richard Michael Lloyd on 9 July 2011 (2 pages)
20 September 2011Director's details changed for Richard Michael Lloyd on 9 July 2011 (2 pages)
20 September 2011Director's details changed for Mohammed Akeel Latif on 9 July 2011 (2 pages)
20 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (9 pages)
20 September 2011Director's details changed for Carl Edward Newton on 9 July 2011 (2 pages)
27 June 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (3 pages)
27 June 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (3 pages)
9 May 2011Appointment of Christine Rebecca Newton as a director (3 pages)
9 May 2011Appointment of Christine Rebecca Newton as a director (3 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
14 September 2010Change of share class name or designation (2 pages)
14 September 2010Sub-division of shares on 7 September 2010 (8 pages)
14 September 2010Sub-division of shares on 7 September 2010 (8 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
14 September 2010Change of share class name or designation (2 pages)
14 September 2010Sub-division of shares on 7 September 2010 (8 pages)
6 August 2010Certificate of fact-name correction from nmill LIMITED to nmll LIMITED (1 page)
6 August 2010Certificate of fact-name correction from nmill LIMITED to nmll LIMITED (1 page)
2 August 2010Company name changed n myerson LIMITED\certificate issued on 02/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
  • ANNOTATION Nmll LIMITED changed its name on 2ND august 2010 to nmll LIMITED and not the name nmill LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
2 August 2010Company name changed n myerson LIMITED\certificate issued on 02/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
  • ANNOTATION Nmll LIMITED changed its name on 2ND august 2010 to nmll LIMITED and not the name nmill LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
29 July 2010Change of name notice (3 pages)
29 July 2010Change of name notice (3 pages)
9 July 2010Incorporation (38 pages)
9 July 2010Incorporation (38 pages)