Company NameMM Global Travel Limited
Company StatusDissolved
Company Number09451289
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Khalil Abu Bakar Hanif
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed20 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Shay Drive
Bradford
West Yorkshire
BD9 5PP
Director NameMr Tariq Rehman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(8 months after company formation)
Appointment Duration3 years (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Birch Lane
Bradford
West Yorkshire
BD5 8BH
Director NameMr Abdulaziz Adnan Yamani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(8 months after company formation)
Appointment Duration3 years (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodville Terrace
Bradford
West Yorkshire
BD5 0JH

Location

Registered Address13-15 Claremont
Bradford
West Yorkshire
BD7 1BG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (3 pages)
25 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 99
(5 pages)
28 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 99
(5 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Appointment of Mr Tariq Rehman as a director on 22 October 2015 (2 pages)
17 November 2015Registered office address changed from 21 Shay Drive Bradford West Yorkshire BD9 5PP United Kingdom to 13-15 Claremont Bradford West Yorkshire BD7 1BG on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Abdulaziz Adnan Yamani as a director on 22 October 2015 (2 pages)
17 November 2015Appointment of Mr Abdulaziz Adnan Yamani as a director on 22 October 2015 (2 pages)
17 November 2015Registered office address changed from 21 Shay Drive Bradford West Yorkshire BD9 5PP United Kingdom to 13-15 Claremont Bradford West Yorkshire BD7 1BG on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Tariq Rehman as a director on 22 October 2015 (2 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
(24 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
(24 pages)