M M TRUST SERVICES LIMITED

Register to unlock more data on OkredoRegister

M M TRUST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04759937

Incorporation date

12/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Barnes Mill Cottonmill Lane, 1st Floor, St. Albans AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon28/09/2023
Application to strike the company off the register
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2022
Registered office address changed from Suite 203 401 Edgware Road London NW2 6GY England to New Barnes Mill Cottonmill Lane 1st Floor St. Albans AL1 2HA on 2022-10-13
dot icon03/08/2022
Director's details changed for Ms Elena Kadhim on 2022-07-04
dot icon30/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon12/10/2020
Registered office address changed from Unit 2 55/57 Park Royal Road London NW10 7LP England to Suite 203 401 Edgware Road London NW2 6GY on 2020-10-12
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon15/05/2020
Notification of a person with significant control statement
dot icon15/05/2020
Cessation of Eton International Fz-Llc as a person with significant control on 2019-05-13
dot icon15/05/2020
Cessation of Elena Kadhim as a person with significant control on 2019-05-13
dot icon13/03/2020
Change of details for Ms Elena Kadhim as a person with significant control on 2020-03-10
dot icon13/03/2020
Director's details changed for Ms Elena Kadhim on 2020-03-10
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon17/05/2018
Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to Unit 2 55/57 Park Royal Road London NW10 7LP on 2018-05-17
dot icon20/04/2018
Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 2018-04-20
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Registered office address changed from C/O Complete Audit & Accounting Solutions Limited Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 2014-09-08
dot icon20/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/08/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon28/06/2013
Registered office address changed from C/O C/O Laytons Solicitors Llp 2 More London Riverside London SE1 2AP United Kingdom on 2013-06-28
dot icon28/06/2013
Termination of appointment of Julian Korn as a director
dot icon28/06/2013
Appointment of Ms Elena Kadhim as a director
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Julian Simmons Korn on 2012-05-12
dot icon18/06/2012
Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom on 2012-06-18
dot icon01/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/10/2011
Registered office address changed from 100 Fetter Lane London EC4A 1BN on 2011-10-25
dot icon24/10/2011
Termination of appointment of Croft Nominees Limited as a director
dot icon24/10/2011
Termination of appointment of Beach Secretaries Limited as a secretary
dot icon28/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon26/05/2010
Director's details changed for Croft Nominees Limited on 2010-05-12
dot icon26/05/2010
Secretary's details changed for Beach Secretaries Limited on 2010-05-12
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/07/2009
Return made up to 12/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/09/2008
Return made up to 12/05/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/09/2007
Return made up to 12/05/07; full list of members
dot icon22/06/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/02/2007
New director appointed
dot icon17/01/2007
Total exemption small company accounts made up to 2005-05-31
dot icon17/01/2007
Return made up to 12/05/04; full list of members
dot icon17/01/2007
Return made up to 12/05/05; no change of members
dot icon17/01/2007
Return made up to 12/05/06; no change of members
dot icon17/01/2007
Total exemption small company accounts made up to 2004-05-31
dot icon16/01/2007
Restoration by order of the court
dot icon08/03/2005
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2004
First Gazette notice for compulsory strike-off
dot icon21/07/2003
Certificate of change of name
dot icon12/05/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
1
6.27K
-
0.00
-
-
2021
1
6.27K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(EUR)

6.27K £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M M TRUST SERVICES LIMITED

M M TRUST SERVICES LIMITED is an(a) Dissolved company incorporated on 12/05/2003 with the registered office located at New Barnes Mill Cottonmill Lane, 1st Floor, St. Albans AL1 2HA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of M M TRUST SERVICES LIMITED?

toggle

M M TRUST SERVICES LIMITED is currently Dissolved. It was registered on 12/05/2003 and dissolved on 26/12/2023.

Where is M M TRUST SERVICES LIMITED located?

toggle

M M TRUST SERVICES LIMITED is registered at New Barnes Mill Cottonmill Lane, 1st Floor, St. Albans AL1 2HA.

What does M M TRUST SERVICES LIMITED do?

toggle

M M TRUST SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does M M TRUST SERVICES LIMITED have?

toggle

M M TRUST SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for M M TRUST SERVICES LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.