Company Name3MV Limited
Company StatusDissolved
Company Number03376406
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameMaxwell Lucien David Kenny
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Barham House
East Hoathly
Lewes
East Sussex
BN8 6QL
Director NameMr David Michael Trafford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Lynwood Corsley Road
Groombridge
Tunbridge Wells
Kent
TN3 9LX
Secretary NameMaxwell Lucien David Kenny
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Barham House
East Hoathly
Lewes
East Sussex
BN8 6QL
Director NameMichel Joseph Lambot
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed25 February 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address141 Rue Des Vieilles Fosses
5600 Lautenne-Surice
Belgium
Director NameMr Kenneth Bruno Gates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address42 Chemin Avijil
1180 Uccle
Brussels
Belgium
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2003Return made up to 27/05/03; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
1 December 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(7 pages)
22 November 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
27 July 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 March 2002Director resigned (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Return made up to 27/05/00; full list of members (7 pages)
23 October 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 4 prince albert road regent's park london NW1 7SN (1 page)
4 March 2000Particulars of mortgage/charge (7 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 June 1999Return made up to 27/05/99; no change of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 July 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Ad 17/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
2 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (22 pages)