M3 PROPERTIES LTD.

Register to unlock more data on OkredoRegister

M3 PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03495412

Incorporation date

19/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Rdl House, 1 Chertsey Road, Woking, Surrey GU21 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon03/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2011
First Gazette notice for voluntary strike-off
dot icon07/06/2011
Application to strike the company off the register
dot icon21/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon28/11/2010
Appointment of Mr Stuart Glynn Britton as a director
dot icon24/11/2010
Termination of appointment of Suzanne Ostrowski as a director
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 20/01/09; full list of members
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 20/01/08; full list of members
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 20/01/07; full list of members
dot icon04/03/2007
Director's particulars changed
dot icon12/11/2006
Director resigned
dot icon26/06/2006
Accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 20/01/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 20/01/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon16/02/2004
Return made up to 20/01/04; full list of members
dot icon14/09/2003
New secretary appointed
dot icon19/08/2003
Accounts made up to 2002-09-30
dot icon07/07/2003
Return made up to 20/01/03; full list of members
dot icon07/07/2003
Director's particulars changed
dot icon27/04/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon09/02/2003
Director's particulars changed
dot icon16/07/2002
Accounts made up to 2001-09-30
dot icon14/02/2002
Return made up to 20/01/02; full list of members
dot icon14/02/2002
Registered office changed on 15/02/02
dot icon20/05/2001
Full accounts made up to 2000-09-30
dot icon26/04/2001
Director's particulars changed
dot icon07/02/2001
Director resigned
dot icon27/01/2001
Return made up to 20/01/01; full list of members
dot icon27/01/2001
Location of register of members address changed
dot icon27/01/2001
Location of debenture register address changed
dot icon17/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon09/10/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon09/10/2000
Registered office changed on 10/10/00 from: M3 house 71 london road sevenoaks kent TN13 1AX
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed;new director appointed
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon04/10/2000
Particulars of mortgage/charge
dot icon04/10/2000
Declaration of assistance for shares acquisition
dot icon04/10/2000
Resolutions
dot icon07/06/2000
Full accounts made up to 1999-11-30
dot icon22/02/2000
Return made up to 20/01/00; full list of members
dot icon05/02/2000
Auditor's resignation
dot icon11/04/1999
Return made up to 20/01/99; full list of members
dot icon11/04/1999
Director's particulars changed
dot icon01/04/1999
Full accounts made up to 1998-11-30
dot icon25/10/1998
Location of register of members
dot icon04/05/1998
Particulars of mortgage/charge
dot icon22/04/1998
Secretary's particulars changed;director's particulars changed
dot icon06/04/1998
Accounting reference date shortened from 31/01/99 to 30/11/98
dot icon02/04/1998
Particulars of mortgage/charge
dot icon04/03/1998
Memorandum and Articles of Association
dot icon01/03/1998
Certificate of change of name
dot icon26/02/1998
Nc inc already adjusted 09/02/98
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed;new director appointed
dot icon26/02/1998
Registered office changed on 27/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Richards
Director
02/10/2000 - 05/11/2006
47
Baker, Michael
Director
08/02/1998 - 25/09/2000
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1998 - 08/02/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/01/1998 - 08/02/1998
43699
Sims, Helen Margaret
Director
25/09/2000 - 13/02/2003
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M3 PROPERTIES LTD.

M3 PROPERTIES LTD. is an(a) Dissolved company incorporated on 19/01/1998 with the registered office located at Rdl House, 1 Chertsey Road, Woking, Surrey GU21 5AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M3 PROPERTIES LTD.?

toggle

M3 PROPERTIES LTD. is currently Dissolved. It was registered on 19/01/1998 and dissolved on 03/10/2011.

Where is M3 PROPERTIES LTD. located?

toggle

M3 PROPERTIES LTD. is registered at Rdl House, 1 Chertsey Road, Woking, Surrey GU21 5AD.

What does M3 PROPERTIES LTD. do?

toggle

M3 PROPERTIES LTD. operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for M3 PROPERTIES LTD.?

toggle

The latest filing was on 03/10/2011: Final Gazette dissolved via voluntary strike-off.