Company NameMMV Solutions Limited
Company StatusDissolved
Company NumberSC371936
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Robert Pyne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Larches
Dunfermline
Fife
KY11 4NU
Scotland
Secretary NameRT Franchise Limited (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address121 Giles Street
Edinburgh
EH6 6BZ
Scotland

Location

Registered AddressSuite One 2
Commercial Street
Edinburgh
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

9 at £1Michael Robert Pyne
90.00%
Ordinary
1 at £1Marie Veronica Pyne
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,755
Cash£11,046
Current Liabilities£1,068

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013Termination of appointment of Rt Franchise Limited as a secretary on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Rt Franchise Limited as a secretary on 8 February 2013 (1 page)
2 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 November 2012Registered office address changed from 2 Commercial Street Edinburgh EH6 6JA Scotland on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 2 Commercial Street Edinburgh EH6 6JA Scotland on 7 November 2012 (1 page)
15 August 2012Registered office address changed from 121 Giles Street Edinburgh EH6 6BZ Scotland on 15 August 2012 (1 page)
26 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-26
  • GBP 10
(4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2010Incorporation (23 pages)