Company NameM & W International Limited
Company StatusDissolved
Company Number03317125
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 3 months ago)
Dissolution Date5 February 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameHagop Samuel Manushakian
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RolePlastic Surgeon
Country of ResidenceEngland
Correspondence Address159
Brindley Close
London
HA0 1BU
Director NameMr Martin Christopher Weisselberg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address56 Brookfield
5 Highgate West Hill
London
N6 6AT
Secretary NameJohn Roger Warren Evans
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Peters Road
Newton
Swansea
SA3 4SB
Wales
Director NameJohn Roger Warren Evans
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(1 year, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Peters Road
Newton
Swansea
SA3 4SB
Wales
Secretary NameMr Martin Christopher Weisselberg
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address56 Brookfield
5 Highgate West Hill
London
N6 6AT
Director NameMr David Rodney Albert Froud
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 01 October 1999)
RoleSurg/Med
Correspondence Address39 Lexden Road
Colchester
Essex
CO3 3PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Basing Hill
Golders Green
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

21.3k at £0.1Tracey Anthony
5.16%
Ordinary
125k at £0.1Martin Christopher Weisselberg
30.31%
Ordinary
14.4k at £0.1Philip Goodman
3.49%
Ordinary
83.9k at £0.1Alison Margaret Weisselberg
20.34%
Ordinary
11.3k at £0.1Anna Sanders
2.75%
Ordinary
10.5k at £0.1Tom Weisselberg
2.55%
Ordinary
56.2k at £0.1Hagop Samuel Manushakian
13.62%
Ordinary
48.4k at £0.1Anne Bernadette Hill
11.73%
Ordinary
6.3k at £0.1Zoe Weisselberg
1.52%
Ordinary
6k at £0.1Mr David Rodney Albert Froud
1.45%
Ordinary
5.9k at £0.1Owen James Warren Evans
1.43%
Ordinary
4.6k at £0.1John Roger Warren Evans
1.10%
Ordinary
4.3k at £0.1John Guthrie
1.03%
Ordinary
3.8k at £0.1Katherine Sian Evans
0.91%
Ordinary
3.6k at £0.1Anne Lapper
0.87%
Ordinary
3.6k at £0.1David Garfield Evans
0.87%
Ordinary
3.6k at £0.1Susan Evans
0.87%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
20 July 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
20 July 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
15 June 2012Statement by directors (1 page)
15 June 2012Statement of capital on 15 June 2012
  • GBP 41,238.5
(4 pages)
15 June 2012Resolutions
  • RES13 ‐ Share premium reduced 08/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 08/06/2012
(1 page)
15 June 2012Statement by Directors (1 page)
15 June 2012Solvency statement dated 08/06/12 (1 page)
15 June 2012Solvency Statement dated 08/06/12 (1 page)
15 June 2012Statement of capital on 15 June 2012
  • GBP 41,238.5
(4 pages)
23 May 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
23 May 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 April 2010Director's details changed for John Roger Warren Evans on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Hagop Samuel Manushakian on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (10 pages)
16 April 2010Director's details changed for John Roger Warren Evans on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (10 pages)
16 April 2010Director's details changed for John Roger Warren Evans on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Hagop Samuel Manushakian on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Hagop Samuel Manushakian on 1 January 2010 (2 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 April 2009Return made up to 12/02/09; full list of members (9 pages)
6 April 2009Return made up to 12/02/09; full list of members (9 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 February 2008Return made up to 12/02/08; full list of members (6 pages)
21 February 2008Return made up to 12/02/08; full list of members (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 12/02/07; full list of members (6 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 12/02/07; full list of members (6 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 February 2006Return made up to 12/02/06; full list of members (12 pages)
16 February 2006Return made up to 12/02/06; full list of members (12 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
7 March 2005Return made up to 12/02/05; full list of members (12 pages)
7 March 2005Return made up to 12/02/05; full list of members (12 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 March 2004Return made up to 12/02/04; full list of members (9 pages)
10 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 May 2003Ad 31/03/03--------- £ si [email protected]=8436 £ ic 30802/39238 (2 pages)
2 May 2003Ad 31/03/03--------- £ si [email protected]=8436 £ ic 30802/39238 (2 pages)
21 February 2003Return made up to 12/02/03; full list of members (12 pages)
21 February 2003Return made up to 12/02/03; full list of members (12 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 August 2002Ad 10/07/02--------- £ si [email protected]=852 £ ic 29950/30802 (2 pages)
8 August 2002Ad 10/07/02--------- £ si [email protected]=852 £ ic 29950/30802 (2 pages)
18 July 2002Nc inc already adjusted 24/03/02 (2 pages)
18 July 2002Nc inc already adjusted 24/03/02 (2 pages)
18 July 2002Ad 29/03/02--------- £ si [email protected]=10650 £ ic 19300/29950 (3 pages)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2002Ad 29/03/02--------- £ si [email protected]=10650 £ ic 19300/29950 (3 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 February 2002Return made up to 12/02/02; full list of members (12 pages)
26 February 2002Return made up to 12/02/02; full list of members (12 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
14 September 2001Registered office changed on 14/09/01 from: 40 greenfield gardens london NW2 1HX (1 page)
14 September 2001Registered office changed on 14/09/01 from: 40 greenfield gardens london NW2 1HX (1 page)
2 August 2001Ad 20/04/01--------- £ si [email protected]=2000 £ ic 17300/19300 (4 pages)
2 August 2001Ad 20/04/01--------- £ si [email protected]=2000 £ ic 17300/19300 (4 pages)
26 February 2001Return made up to 12/02/01; full list of members (10 pages)
26 February 2001Return made up to 12/02/01; full list of members (10 pages)
3 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 December 2000Ad 31/07/00--------- £ si [email protected]=2000 £ ic 17300/19300 (4 pages)
10 December 2000Ad 31/07/00--------- £ si [email protected]=2000 £ ic 17300/19300 (4 pages)
26 May 2000Ad 31/03/00--------- £ si [email protected]=2400 £ ic 14900/17300 (4 pages)
26 May 2000Return made up to 12/02/00; full list of members (10 pages)
26 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 May 2000Ad 31/03/00--------- £ si [email protected]=2400 £ ic 14900/17300 (4 pages)
26 May 2000Nc inc already adjusted 17/12/99 (2 pages)
26 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 May 2000Return made up to 12/02/00; full list of members (10 pages)
26 May 2000Nc inc already adjusted 17/12/99 (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
1 September 1999Ad 27/03/99--------- £ si [email protected]=4900 £ ic 10000/14900 (3 pages)
1 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 September 1999Ad 27/03/99--------- £ si [email protected]=4900 £ ic 10000/14900 (3 pages)
1 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 September 1999£ nc 12500/17500 27/03/99 (1 page)
1 September 1999£ nc 12500/17500 27/03/99 (1 page)
25 March 1999Return made up to 12/02/99; full list of members (7 pages)
25 March 1999Return made up to 12/02/99; full list of members (7 pages)
25 March 1999Ad 03/11/98--------- £ si [email protected] (2 pages)
25 March 1999Ad 03/11/98--------- £ si [email protected] (2 pages)
14 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1999New director appointed (3 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1999Div 03/11/98 (2 pages)
14 March 1999£ nc 10000/12500 03/11/98 (2 pages)
14 March 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 March 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 March 1999New director appointed (3 pages)
14 March 1999£ nc 10000/12500 03/11/98 (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Div 03/11/98 (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
27 August 1998Full accounts made up to 31 March 1998 (11 pages)
27 August 1998Full accounts made up to 31 March 1998 (11 pages)
27 August 1998Registered office changed on 27/08/98 from: 4 old park lane london W1Y 3LJ (1 page)
27 August 1998Registered office changed on 27/08/98 from: 4 old park lane london W1Y 3LJ (1 page)
4 March 1998Return made up to 12/02/98; full list of members (6 pages)
4 March 1998Return made up to 12/02/98; full list of members (6 pages)
15 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
15 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/02/97
(1 page)
19 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/02/97
(1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
12 February 1997Incorporation (26 pages)
12 February 1997Incorporation (26 pages)