Company NameT M M K Trading Ltd
Company StatusDissolved
Company NumberSC449519
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date13 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Torraj Mombeini
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Mohialddin Kalantarpour
Date of BirthMay 1959 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keir Drive
Bishopbriggs
Glasgow
G64 3BT
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Wri Associates Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Mohialddin Kalantarpour
49.02%
Ordinary
50 at £1Torraj Mombeini
49.02%
Ordinary
1 at £1Mohialddin Kalantarpour
0.98%
Special A-z
1 at £1Torraj Mombeini
0.98%
Special A-z

Financials

Year2014
Net Worth£424
Cash£8,420
Current Liabilities£15,084

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2018Final Gazette dissolved following liquidation (1 page)
13 September 2018Order of court for early dissolution (2 pages)
15 December 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 December 2017 (2 pages)
14 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
(1 page)
14 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
(1 page)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 May 2016Termination of appointment of Mohialddin Kalantarpour as a director on 19 May 2016 (1 page)
25 May 2016Termination of appointment of Mohialddin Kalantarpour as a director on 19 May 2016 (1 page)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 102
(4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 102
(4 pages)
19 May 2016Director's details changed for Mr Torraj Mombeini on 10 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Torraj Mombeini on 10 May 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 102
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 102
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 102
(5 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 102
(5 pages)
24 June 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
24 June 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
14 May 2013Appointment of Mr Torraj Mombeini as a director (2 pages)
14 May 2013Appointment of Mr Mohialddin Kalantarpour as a director (2 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
14 May 2013Appointment of Mr Torraj Mombeini as a director (2 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
14 May 2013Appointment of Mr Mohialddin Kalantarpour as a director (2 pages)
14 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 102
(3 pages)
8 May 2013Incorporation (28 pages)
8 May 2013Termination of appointment of Cosec Limited as a director (1 page)
8 May 2013Termination of appointment of James Mcmeekin as a director (1 page)
8 May 2013Termination of appointment of Cosec Limited as a secretary (1 page)
8 May 2013Termination of appointment of James Mcmeekin as a director (1 page)
8 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Cosec Limited as a director (1 page)
8 May 2013Termination of appointment of Cosec Limited as a secretary (1 page)
8 May 2013Incorporation (28 pages)