Company NameM 1 Agencies Limited
Company StatusDissolved
Company Number03217905
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 03 October 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 03 October 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 03 October 2000)
RoleFiduciary Manager
Correspondence Address38 High View Road
Douglas
Isle Of Man
IM2 5BH
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed27 June 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000Application for striking-off (1 page)
20 September 1999Secretary's particulars changed (1 page)
6 July 1999Return made up to 27/06/99; no change of members (4 pages)
4 February 1999Director resigned (2 pages)
4 February 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 31 December 1997 (8 pages)
22 December 1998Registered office changed on 22/12/98 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 August 1998Return made up to 27/06/98; no change of members (4 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
12 January 1998Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 August 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page)
5 July 1996Ad 27/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996New director appointed (3 pages)
1 July 1996New director appointed (3 pages)
1 July 1996New director appointed (3 pages)
27 June 1996Incorporation (16 pages)