Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & A INTERNATIONAL LIMITED
Company Information for

M & A INTERNATIONAL LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
02429760
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M & A International Ltd
M & A INTERNATIONAL LIMITED was founded on 1989-10-05 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". M & A International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M & A INTERNATIONAL LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in EC2R
 
Filing Information
Company Number 02429760
Company ID Number 02429760
Date formed 1989-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 30/09/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-07 06:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & A INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M & A INTERNATIONAL LIMITED
The following companies were found which have the same name as M & A INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M & A INTERNATIONAL (EUROPE) LIMITED BLUEBELL COTTAGE HIGH STREET CHALFORD STROUD GLOUCESTERSHIRE GL6 8DR Active Company formed on the 1989-11-01
M & A INTERNATIONAL PARTNERS LIMITED 40 PORTLAND PLACE LONDON W1B 1NB Active Company formed on the 1997-12-04
M & A INTERNATIONAL GROUP, LLC 3861 N POPPY SEED LN #K CALABASAS CA 91302 FTB SUSPENDED Company formed on the 1999-09-15
M & A INTERNATIONAL MARKETING, INC. M & A INTERNATIONAL MARKETING INC 7301 LOCKPORT PLACE STE A & B LORTON VA 22079 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2001-02-28
M & A International Trading Company Limited 1525 S Atlantic Blvd Alhambra CA 91803 Dissolved Company formed on the 1993-04-29
M & A INTERNATIONAL LIMITED Active Company formed on the 2015-03-23
M & A INTERNATIONAL CONSULTANTS LIMITED Dissolved Company formed on the 2000-04-12
M & A INTERNATIONAL LIMITED Dissolved Company formed on the 1997-05-07
M & A INTERNATIONAL ENTERPRISE LIMITED Active Company formed on the 2010-04-29
M & A International Marketing Concepts 22989 Paul Revere Dr Calabasas CA 91302 FTB Suspended Company formed on the 1983-05-26
M & A International Law Group, Inc. 23638 Lyons Ave No 223 Newhall CA 91321 Dissolved Company formed on the 2006-02-16
M & A International Institute Of Beauty 2300 Maple Ave., #171 Torrance CA 90503 FTB Suspended Company formed on the 2000-10-10
M & A INTERNATIONAL GROUP PTY LTD NSW 2009 Active Company formed on the 2013-08-07
M & A INTERNATIONAL TRADE GROUP, INC. 5936 39TH AVE N. ST. PETERSBURG FL 33709 Inactive Company formed on the 1988-05-26
M & A INTERNATIONAL INVESTMENTS, LLC. 13251 MCGREGOR BLVD FORT MYERS FL 33919 Inactive Company formed on the 2008-06-23
M & A INTERNATIONAL INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2016-11-29
M & A INTERNATIONAL SERVICES, INC. 451 S.W. 90TH COURT MIAMI FL 33174 Inactive Company formed on the 1996-09-20
M & A INTERNATIONAL CORPORATION 251 CRANDON BLVD. KEY BISCAYNE FL 33149 Inactive Company formed on the 1984-11-27
M & A INTERNATIONAL, INC. 4811 ATLANTIC BLVD SUITE 4 JACKSONVILLE FL 32207 Inactive Company formed on the 1997-07-31
M & A INTERNATIONAL HOLDINGS, CORP. 15030 SW 51 ST MIRAMAR FL 33027 Inactive Company formed on the 2002-08-01

Company Officers of M & A INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN SAUNDERS
Company Secretary 2010-05-26
DAVID MARTIN COBB
Director 2013-09-26
GRANT THOMAS HOTSON
Director 2016-10-18
KEVIN PETER STOPPS
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL MEDICI
Director 2013-09-26 2018-07-05
JEREMY TRISTAN BOADLE
Director 2000-10-18 2016-10-31
DAVID ROSS GODWIN
Director 2013-09-26 2016-09-27
SHERIDAN BROOKE LEES
Director 2013-09-26 2016-02-03
BRIAN KEITH LIVINGSTON
Director 2007-05-14 2013-09-27
MARTIN JOHN ROSE
Director 1996-10-03 2013-09-27
SARA LOUISE THOMPSON
Director 2008-04-14 2013-09-27
GARETH DAVID PEARCE
Director 1996-09-24 2013-09-26
MICHAEL PATRICK FOSBERRY
Director 1997-10-23 2011-06-06
MARTIN JOHN ROSE
Company Secretary 2009-10-01 2010-05-26
RICHARD FREDERICK VALLANCE
Company Secretary 2002-03-28 2009-10-01
WILLIAM ANDREW FULLERTON BATTEN
Director 1998-11-19 2008-10-31
SIMON JOHN MABEY
Director 1996-10-03 2008-04-14
CHRISTOPHER JAMES DONALD
Director 1996-09-24 2007-05-14
ANTHONY RICHARD CHAMPION
Director 1999-02-25 2007-04-30
ROBIN DAVID BOYCOTT
Director 1996-10-03 2006-02-14
NICHOLAS JOHN ELLIOT SEALY
Director 1996-10-03 2004-01-19
MARTIN JOHN ROSE
Company Secretary 2000-08-31 2002-03-28
PETER JAMES YELDON
Director 1996-10-03 2000-10-18
DIANA PATRICIA LEGGE
Company Secretary 2000-04-26 2000-08-31
MARTIN JOHN ROSE
Company Secretary 2000-02-17 2000-04-26
SCOTT EDWARD MASSIE
Company Secretary 1998-01-08 2000-02-17
CHRISTOPHER CHARLES ST JOHN RUSHTON
Director 1996-10-03 1999-09-12
MARTIN JOHN ROSE
Company Secretary 1996-09-24 1998-01-08
MICHAEL WILLIAM BUNBURY
Director 1996-10-03 1997-04-30
PATRICIA BINNIE ANGEAR
Company Secretary 1992-10-05 1996-09-24
PATRICIA BINNIE ANGEAR
Director 1992-10-05 1996-09-24
THOMAS RICHARD ANGEAR
Director 1992-10-05 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN COBB PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2013-10-01 CURRENT 1994-11-17 Active
DAVID MARTIN COBB EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
DAVID MARTIN COBB ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
DAVID MARTIN COBB SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
DAVID MARTIN COBB SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
DAVID MARTIN COBB EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2013-09-26 CURRENT 1995-12-01 Active
DAVID MARTIN COBB SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS SERVICES LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS HOLDINGS LIMITED Director 2013-09-26 CURRENT 2012-01-26 Active
DAVID MARTIN COBB 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
DAVID MARTIN COBB M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
DAVID MARTIN COBB 25 MOORGATE LIMITED Director 2013-09-26 CURRENT 1998-12-11 Active
DAVID MARTIN COBB CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2013-09-26 CURRENT 1985-07-30 Active
DAVID MARTIN COBB NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
DAVID MARTIN COBB ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
DAVID MARTIN COBB EVELYN PARTNERS I M LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DAVID MARTIN COBB NCL (SECURITIES) LIMITED Director 2009-05-05 CURRENT 1987-11-02 Active - Proposal to Strike off
DAVID MARTIN COBB SMITH & WILLIAMSON NOMINEES LIMITED Director 2009-05-05 CURRENT 1979-05-29 Active
DAVID MARTIN COBB EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2007-10-03 CURRENT 2002-09-12 Active
DAVID MARTIN COBB NCL INVESTMENTS LIMITED Director 2006-06-30 CURRENT 1985-05-15 Active
DAVID MARTIN COBB INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED Director 1995-06-21 CURRENT 1965-04-20 Active
DAVID MARTIN COBB EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 1992-09-27 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON G G W CORPORATE SERVICES LIMITED Director 2016-11-01 CURRENT 2005-05-11 Active
GRANT THOMAS HOTSON ATHENAEUM SECRETARIES LIMITED Director 2016-10-18 CURRENT 2000-04-12 Active
GRANT THOMAS HOTSON ATHENAEUM DIRECTORS LIMITED Director 2016-10-18 CURRENT 2000-07-20 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON TRUSTEES LIMITED Director 2016-10-18 CURRENT 1994-12-06 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2016-10-18 CURRENT 1995-11-01 Liquidation
GRANT THOMAS HOTSON SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2016-10-18 CURRENT 1996-01-10 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS PS SERVICES LIMITED Director 2016-10-18 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2016-10-18 CURRENT 2008-05-29 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS I M LIMITED Director 2016-10-18 CURRENT 2011-11-07 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PS HOLDINGS LIMITED Director 2016-10-18 CURRENT 2012-01-26 Active
GRANT THOMAS HOTSON 1 RIDING HOUSE STREET LIMITED Director 2016-10-18 CURRENT 1984-07-23 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A PARTNERS LIMITED Director 2016-10-18 CURRENT 1991-11-27 Active - Proposal to Strike off
GRANT THOMAS HOTSON 25 MOORGATE LIMITED Director 2016-10-18 CURRENT 1998-12-11 Active
GRANT THOMAS HOTSON CUNNINGHAM COATES LIMITED Director 2016-10-18 CURRENT 1990-05-14 Active - Proposal to Strike off
GRANT THOMAS HOTSON NCL (NOMINEES) LIMITED Director 2016-10-18 CURRENT 1986-09-18 Active
GRANT THOMAS HOTSON NCL (SECURITIES) LIMITED Director 2016-10-18 CURRENT 1987-11-02 Active - Proposal to Strike off
GRANT THOMAS HOTSON SMITH & WILLIAMSON NOMINEES LIMITED Director 2016-10-18 CURRENT 1979-05-29 Active
GRANT THOMAS HOTSON ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2016-10-18 CURRENT 2005-05-10 Active
GRANT THOMAS HOTSON EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2016-08-22 CURRENT 1995-12-01 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2016-08-22 CURRENT 1985-07-30 Active
GRANT THOMAS HOTSON EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON NCL INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1985-05-15 Active
GRANT THOMAS HOTSON ALEXUS CONSULTING LTD Director 2015-08-18 CURRENT 2010-08-19 Dissolved 2017-11-01
KEVIN PETER STOPPS ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
KEVIN PETER STOPPS ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
KEVIN PETER STOPPS SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
KEVIN PETER STOPPS SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS I M LIMITED Director 2013-09-26 CURRENT 2011-11-07 Active
KEVIN PETER STOPPS 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
KEVIN PETER STOPPS 25 MOORGATE LIMITED Director 2013-09-26 CURRENT 1998-12-11 Active
KEVIN PETER STOPPS CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
KEVIN PETER STOPPS NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
KEVIN PETER STOPPS NCL (SECURITIES) LIMITED Director 2013-09-26 CURRENT 1987-11-02 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2013-09-26 CURRENT 1970-04-02 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON NOMINEES LIMITED Director 2013-09-26 CURRENT 1979-05-29 Active
KEVIN PETER STOPPS NCL INVESTMENTS LIMITED Director 2013-09-26 CURRENT 1985-05-15 Active
KEVIN PETER STOPPS ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
KEVIN PETER STOPPS EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2010-07-23 CURRENT 1985-07-30 Active
KEVIN PETER STOPPS EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2010-01-01 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2006-06-30 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2006-06-30 CURRENT 1995-12-01 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS SERVICES LIMITED Director 2002-12-04 CURRENT 2002-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-21DS01Application to strike the company off the register
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN COBB
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER STOPPS
2020-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2020-11-03AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-11-02AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT THOMAS HOTSON
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MEDICI
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRISTAN BOADLE
2016-10-19AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS GODWIN
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN BROOKE LEES
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-01AR0119/09/15 ANNUAL RETURN FULL LIST
2015-08-09CH01Director's details changed for Mr Jeremy Tristan Boadle on 2015-08-05
2015-04-08CH01Director's details changed for Noel Medici on 2015-02-06
2014-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED KEVIN PETER STOPPS
2013-12-18AP01DIRECTOR APPOINTED SHERIDAN BROOKE LEES
2013-11-05AP01DIRECTOR APPOINTED NOEL MEDICI
2013-10-31AP01DIRECTOR APPOINTED MR DAVID MARTIN COBB
2013-10-24AP01DIRECTOR APPOINTED DAVID ROSS GODWIN
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SARA THOMPSON
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LIVINGSTON
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE
2013-09-26AR0119/09/13 FULL LIST
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/02/2013
2012-09-25AR0119/09/12 FULL LIST
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2011-09-19AR0119/09/11 FULL LIST
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSBERRY
2010-09-28AR0119/09/10 FULL LIST
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN ROSE
2010-06-14AP03SECRETARY APPOINTED DEBORAH ANN SAUNDERS
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-12-01AP03SECRETARY APPOINTED MARTIN JOHN ROSE
2009-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FULLERTON BATTEN
2008-10-21AA30/04/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FULLERTON BATTEN / 22/09/2008
2008-04-23288aDIRECTOR APPOINTED MS SARA LOUISE THOMPSON
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON MABEY
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-05363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-03363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-06363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-21363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28288bDIRECTOR RESIGNED
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-17363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-10-17288cSECRETARY'S PARTICULARS CHANGED
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-03363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-04-16288bSECRETARY RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED
2001-10-02363aRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-07288cDIRECTOR'S PARTICULARS CHANGED
2000-11-29288bDIRECTOR RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M & A INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & A INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M & A INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of M & A INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & A INTERNATIONAL LIMITED
Trademarks
We have not found any records of M & A INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & A INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M & A INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where M & A INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & A INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & A INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.