Dissolved 2017-10-19
Company Information for MJM ITIL MANAGEMENT LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
07294675
Private Limited Company
Dissolved Dissolved 2017-10-19 |
Company Name | |
---|---|
MJM ITIL MANAGEMENT LIMITED | |
Legal Registered Office | |
LONDON EC2M 2PL Other companies in SE9 | |
Company Number | 07294675 | |
---|---|---|
Date formed | 2010-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-10-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 00:22:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 24/06/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN MUNDY / 26/06/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN MUNDY / 24/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM, 79 LEE HIGH ROAD, LEWISHAM, LONDON, SE13 5NS, UNITED KINGDOM | |
AR01 | 24/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK JOHN MUNDY | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-22 |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-06-30 | £ 23,634 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 17,062 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MJM ITIL MANAGEMENT LIMITED
Cash Bank In Hand | 2013-06-30 | £ 81,674 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 106,021 |
Current Assets | 2013-06-30 | £ 91,674 |
Current Assets | 2012-06-30 | £ 106,021 |
Debtors | 2013-06-30 | £ 10,000 |
Shareholder Funds | 2013-06-30 | £ 69,197 |
Shareholder Funds | 2012-06-30 | £ 90,501 |
Tangible Fixed Assets | 2013-06-30 | £ 1,157 |
Tangible Fixed Assets | 2012-06-30 | £ 1,542 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MJM ITIL MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MJM ITIL MANAGEMENT LIMITED | Event Date | 2016-03-17 |
Notice is hereby given that the Creditors of the above named company are required, on or before 17 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full Date of Appointment: 17 March 2016 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Lane Bednash or tel: 020 7377 4370. Alternative contact: Taismin Hussain. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MJM ITIL MANAGEMENT LIMITED | Event Date | 2016-03-17 |
Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash or tel: 020 7377 4370. Alternative contact: Taismin Hussain. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MJM ITIL MANAGEMENT LIMITED | Event Date | 2016-03-17 |
At a general meeting of the Company, duly convened and held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 17 March 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” For further details contact: Lane Bednash or tel: 020 7377 4370. Alternative contact: Taismin Hussain. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |