Background WavePink WaveYellow Wave

MMAR HOLDINGS LIMITED (07572222)

MMAR HOLDINGS LIMITED (07572222) is a dissolved UK company. incorporated on 21 March 2011. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MMAR HOLDINGS LIMITED has been registered for 15 years. Current directors include CARR, Christopher Marcus, CORLETT, Alan Frederick, JOHNSON, Paul.

Company Number
07572222
Status
dissolved
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
C/O Kingsbridge Corporate Solutions Resolution Hou City Office Park, Lincoln, LN6 7AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Christopher Marcus, CORLETT, Alan Frederick, JOHNSON, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMAR HOLDINGS LIMITED

MMAR HOLDINGS LIMITED is an dissolved company incorporated on 21 March 2011 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MMAR HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07572222

LTD Company

Age

15 Years

Incorporated 21 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 15 November 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 March 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

C/O Kingsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln, LN6 7AS,

Previous Addresses

C/O Knigsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln LN6 7AS
From: 21 November 2017To: 21 November 2017
Marlin Building 4 Sadler Road Lincoln Lincolnshire LN6 3RS
From: 26 June 2012To: 21 November 2017
Marlin Building 4 Sadler Road Lincoln Lincolnshire LN6 3RS England
From: 26 June 2012To: 26 June 2012
Eclipse House Whisby Way Lincoln Lincolnshire LN6 3LQ
From: 21 March 2011To: 26 June 2012
Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 11
Loan Secured
May 17
Funding Round
Aug 17
Loan Cleared
Mar 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CARR, Rosalind

Active
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 22 May 2017

CARR, Christopher Marcus

Active
City Office Park, LincolnLN6 7AS
Born June 1965
Director
Appointed 21 Mar 2011

CORLETT, Alan Frederick

Active
City Office Park, LincolnLN6 7AS
Born March 1949
Director
Appointed 21 Mar 2011

JOHNSON, Paul

Active
City Office Park, LincolnLN6 7AS
Born July 1959
Director
Appointed 21 Mar 2011

CARR, Christopher Marcus

Resigned
City Office Park, LincolnLN6 7AS
Secretary
Appointed 21 Mar 2011
Resigned 22 May 2017

Persons with significant control

2

Mr Christopher Marcus Carr

Active
City Office Park, LincolnLN6 7AS
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Alan Corlett

Active
City Office Park, LincolnLN6 7AS
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
12 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 July 2019
LIQ13LIQ13
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
17 November 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 November 2017
600600
Resolution
17 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Incorporation Company
21 March 2011
NEWINCIncorporation