Company NameM3FX Ltd
Company StatusDissolved
Company Number04641321
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Marie McBride
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(6 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 24 October 2017)
RoleTherapist
Country of ResidenceEngland
Correspondence Address3 Canonbury Park South
London
N1 2JR
Director NameMr Nadi Jahangiri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration8 years (closed 24 October 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Bouton Place
London
N1 1TR
Director NameKenneth Alexander Hutt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ground Floor
23 Walford Road Stoke Newington
London
N16 8EF
Secretary NameMr Nadi Jahangiri
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Canonbury Park South
Islington
London
N1 2JR
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitewww.m3fx.com/
Telephone020 72537255
Telephone regionLondon

Location

Registered Address10 Bouton Place
London
N1 1TR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Ken Hutt
41.67%
Ordinary
1 at £1Nadi Jahangiri
41.67%
Ordinary
1 at £0.1Anthony Scott
4.17%
Ordinary A
1 at £0.1Anthony Scott
4.17%
Ordinary B
1 at £0.1Chris Woolley
4.17%
Ordinary B
1 at £0.1Chris Woolley
4.17%
Ordinary C

Financials

Year2014
Net Worth£214
Cash£9
Current Liabilities£154,700

Accounts

Latest Accounts30 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
14 December 2016Previous accounting period extended from 30 March 2016 to 28 September 2016 (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2.4
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
12 May 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2.4
(6 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2.3
(5 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2.2
(6 pages)
7 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2.2
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Registered office address changed from 49 Kingsway Place Sans Walk London EC1R 0LU on 19 December 2011 (1 page)
8 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
7 March 2011Termination of appointment of Nadi Jahangiri as a secretary (1 page)
7 March 2011Appointment of Mr Nadi Jahangiri as a director (2 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Marie Mcbride on 20 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Director appointed marie mcbride (2 pages)
22 September 2009Appointment terminated director kenneth hutt (1 page)
20 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 20/01/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 20/01/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2004Return made up to 20/01/04; full list of members (6 pages)
7 January 2004Director's particulars changed (1 page)
8 December 2003Ad 24/11/03--------- £ si 1@1=1 £ si [email protected] £ ic 1/2 (2 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2003Registered office changed on 28/11/03 from: 74 great eastern street london EC2A 3JG (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
20 January 2003Incorporation (12 pages)