Active - Proposal to Strike off
Company Information for M3+ LIMITED
JAMES HOUSE NEWPORT ROAD, ALBRIGHTON, WOLVERHAMPTON, ENGLAND, WV7 3FA,
|
Company Registration Number
06941587
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M3+ LIMITED | |
Legal Registered Office | |
JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON ENGLAND WV7 3FA Other companies in WV7 | |
Company Number | 06941587 | |
---|---|---|
Company ID Number | 06941587 | |
Date formed | 2009-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-04-22 | |
Return next due | 2018-05-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-16 21:33:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M3+1 ENTERPRISES LLC | 4212 MARIETTA DRIVE Broome VESTAL NY 13850 | Active | Company formed on the 2020-11-13 |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN LAWRENCE |
||
DAVID IAN LAWRENCE |
||
NICHOLAS JOHN LOVETT |
||
GLEN SCOTT PAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL FOWLE |
Director | ||
FBC NOMINEES LIMITED |
Company Secretary | ||
FBC NOMINEES LIMITED |
Director | ||
JAMES EMMET SAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOMENTUM SHROPSHIRE LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
REGENT 5603 LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-23 | Dissolved 2018-05-01 | |
M3BBT LTD | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active - Proposal to Strike off | |
M3 DESIGN LIMITED | Director | 2008-12-16 | CURRENT | 2002-08-13 | Active - Proposal to Strike off | |
M3 COMMUNICATIONS LIMITED | Director | 1999-07-20 | CURRENT | 1999-07-20 | Active | |
ADVANTAGE MARKETING AND ADVERTISING LIMITED | Director | 1998-10-21 | CURRENT | 1998-10-21 | Active - Proposal to Strike off | |
ADVANTAGE MARKETING AND ADVERTISING LIMITED | Director | 2014-04-22 | CURRENT | 1998-10-21 | Active - Proposal to Strike off | |
M3 DESIGN LIMITED | Director | 2014-04-22 | CURRENT | 2002-08-13 | Active - Proposal to Strike off | |
M3 COMMUNICATIONS LIMITED | Director | 2011-10-01 | CURRENT | 1999-07-20 | Active | |
REGENT 5603 LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-23 | Dissolved 2018-05-01 | |
ADVANTAGE MARKETING AND ADVERTISING LIMITED | Director | 2014-04-22 | CURRENT | 1998-10-21 | Active - Proposal to Strike off | |
M3 DESIGN LIMITED | Director | 2014-04-22 | CURRENT | 2002-08-13 | Active - Proposal to Strike off | |
REGENT 5603 LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-23 | Dissolved 2018-05-01 | |
M3 COMMUNICATIONS LIMITED | Director | 2010-04-28 | CURRENT | 1999-07-20 | Active | |
M3BBT LTD | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/15 FROM James House Newport Road Albrighton Wolverhampton West Midlands WV7 3HA | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Ian Lawrence on 2014-12-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN LOVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOWLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FOWLE / 20/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SCOTT PAWSON / 20/07/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
CH01 | Director's details changed for Mr Jonathan Paul Fowle on 2012-10-01 | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
CH01 | Director's details changed for Mr Glen Scott Pawson on 2011-06-23 | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN LAWRENCE / 23/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FOWLE / 23/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SCOTT PAWSON / 27/06/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2011 TO 30/09/2010 | |
AR01 | 23/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID IAN LAWRENCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SCOTT PAWSON / 23/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FBC NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FBC NOMINEES LIMITED | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2010 TO 30/04/2010 | |
88(2) | AD 29/06/09 GBP SI 199@1=199 GBP IC 1/200 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SAGE | |
288a | DIRECTOR APPOINTED GLEN PAWSON | |
288a | DIRECTOR APPOINTED DAVID IAN LAWRENCE | |
288a | DIRECTOR APPOINTED JONATHAN PAUL FOWLE | |
225 | CURREXT FROM 30/06/2010 TO 30/09/2010 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2009 FROM GEORGE HOUSE ST. JOHN'S SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ | |
RES01 | ADOPT ARTICLES 29/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M3+ LIMITED are:
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. |