M3 INTERNATIONAL LIMITED

M3 INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameM3 INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03319239
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M3 INTERNATIONAL LIMITED?

    • (7450) /

    Where is M3 INTERNATIONAL LIMITED located?

    Registered Office Address
    Rdl House
    1 Chertsey Road
    GU21 5AD Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M3 INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for M3 INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 17, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2011

    Statement of capital on Feb 22, 2011

    • Capital: GBP 1
    SH01

    Appointment of Mr Stuart Glynn Britton as a director

    2 pagesAP01

    Termination of appointment of Suzanne Ostrowski as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 17, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    10 pagesAA

    legacy

    1 pages225

    legacy

    7 pages363s

    legacy

    2 pages288a

    Accounts made up to Sep 30, 2002

    5 pagesAA

    Who are the officers of M3 INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, James Nigel
    28 Oxted Green
    Milford
    GU8 5DE Godalming
    Surrey
    Secretary
    28 Oxted Green
    Milford
    GU8 5DE Godalming
    Surrey
    British8348600002
    BRITTON, Stuart Glynn
    Rdl House
    1 Chertsey Road
    GU21 5AD Woking
    Surrey
    Director
    Rdl House
    1 Chertsey Road
    GU21 5AD Woking
    Surrey
    United KingdomBritish95407210002
    GARDNER, James Nigel
    28 Oxted Green
    Milford
    GU8 5DE Godalming
    Surrey
    Director
    28 Oxted Green
    Milford
    GU8 5DE Godalming
    Surrey
    EnglandBritish8348600002
    CHARMAN, Mark Victor
    Little Bowyer Cottage
    1 Gravesend Road
    TN15 7QD Wrotham Hill
    Kent
    Secretary
    Little Bowyer Cottage
    1 Gravesend Road
    TN15 7QD Wrotham Hill
    Kent
    British45883280003
    SIMS, Helen Margaret
    Hook Heath Road
    GU22 0QE Woking
    Coign
    Surrey
    Secretary
    Hook Heath Road
    GU22 0QE Woking
    Coign
    Surrey
    British58817110002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BAKER, Michael
    Sturgeons Farm Midle Green
    Wakes Colne
    CO6 2BN Colchester
    Essex
    Director
    Sturgeons Farm Midle Green
    Wakes Colne
    CO6 2BN Colchester
    Essex
    British93708800001
    CHARMAN, Mark Victor
    Little Bowyer Cottage
    1 Gravesend Road
    TN15 7QD Wrotham Hill
    Kent
    Director
    Little Bowyer Cottage
    1 Gravesend Road
    TN15 7QD Wrotham Hill
    Kent
    British45883280003
    LARDNER, Bernard John
    Werfa East Road
    KT13 0LF Weybridge
    Surrey
    Director
    Werfa East Road
    KT13 0LF Weybridge
    Surrey
    British1926410001
    LEE, Alistair James
    Hog Hole Lane
    TN3 8BN Lamberhurst
    Maitlands
    Kent
    Director
    Hog Hole Lane
    TN3 8BN Lamberhurst
    Maitlands
    Kent
    United KingdomBritish129705590001
    OSTROWSKI, Suzanne Jane
    Weybury
    8 Great Quarry
    GU1 3XN Guildford
    Surrey
    Director
    Weybury
    8 Great Quarry
    GU1 3XN Guildford
    Surrey
    United KingdomBritish26162970007
    RICHARDS, Andrew
    West Court
    Fishery Road
    SL6 1UN Bray
    Berkshire
    Director
    West Court
    Fishery Road
    SL6 1UN Bray
    Berkshire
    British6808500004
    SIMS, Helen Margaret
    Hook Heath Road
    GU22 0QE Woking
    Coign
    Surrey
    Director
    Hook Heath Road
    GU22 0QE Woking
    Coign
    Surrey
    EnglandBritish58817110002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Does M3 INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture between the company (the chargor) and other (as charging companies) (1) and barclays bank PLC (as "bank") (2)
    Created On Sep 29, 2000
    Delivered On Oct 05, 2000
    Outstanding
    Amount secured
    All money and liabilities due owing or incurred to the chargee by the chargor and by each other company (except as guarantor for the chargor) on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 2000Registration of a charge (395)
    Debenture
    Created On Oct 22, 1998
    Delivered On Oct 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Factors Limited
    Transactions
    • Oct 27, 1998Registration of a charge (395)
    • Oct 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 23, 1998
    Delivered On Apr 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1998Registration of a charge (395)
    • Oct 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0