M.M. (LEICESTER) LTD
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 04148662
Status Liquidation
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 5246 - Retail hardware, paints & glass
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are INSOLVENCY:Progress report ends 04/12/2016; INSOLVENCY:Progress report ends 04/12/2015; Registered office address changed from The Old Mill 9 Soar Lane Leicester LE3 5DE to Devonshire House 60 Goswell Road London EC1M 7AD on 23 January 2015. The most likely internet sites of M.M. (LEICESTER) LTD are www.mmleicester.co.uk, and www.m-m-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M M Leicester Ltd is a Private Limited Company. The company registration number is 04148662. M M Leicester Ltd has been working since 26 January 2001. The present status of the company is Liquidation. The registered address of M M Leicester Ltd is Devonshire House 60 Goswell Road London Ec1m 7ad. . YUSUF, Farida Sadique is a Secretary of the company. YUSUF, Sadique is a Director of the company. Secretary SINDHI, Haroon Hussein has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail hardware, paints & glass".


Current Directors

Secretary
YUSUF, Farida Sadique
Appointed Date: 28 June 2002

Director
YUSUF, Sadique
Appointed Date: 26 January 2001
73 years old

Resigned Directors

Secretary
SINDHI, Haroon Hussein
Resigned: 28 June 2002
Appointed Date: 26 January 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 January 2001
Appointed Date: 26 January 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 January 2001
Appointed Date: 26 January 2001

M.M. (LEICESTER) LTD Events

12 Jan 2017
INSOLVENCY:Progress report ends 04/12/2016
18 Jan 2016
INSOLVENCY:Progress report ends 04/12/2015
23 Jan 2015
Registered office address changed from The Old Mill 9 Soar Lane Leicester LE3 5DE to Devonshire House 60 Goswell Road London EC1M 7AD on 23 January 2015
29 Dec 2014
Order of court to wind up
29 Dec 2014
Insolvency:form 4.31
...
... and 21 more events
05 Apr 2001
New director appointed
27 Mar 2001
New secretary appointed
31 Jan 2001
Secretary resigned
31 Jan 2001
Director resigned
26 Jan 2001
Incorporation

M.M. (LEICESTER) LTD Charges

20 September 2002
Mortgage debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: All the property assets and income of the chargor whether…