London
N1 2JR
Director Name | Mr Nadi Jahangiri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 24 October 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bouton Place London N1 1TR |
Director Name | Kenneth Alexander Hutt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ground Floor 23 Walford Road Stoke Newington London N16 8EF |
Secretary Name | Mr Nadi Jahangiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Canonbury Park South Islington London N1 2JR |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | www.m3fx.com/ |
---|---|
Telephone | 020 72537255 |
Telephone region | London |
Registered Address | 10 Bouton Place London N1 1TR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Ken Hutt 41.67% Ordinary |
---|---|
1 at £1 | Nadi Jahangiri 41.67% Ordinary |
1 at £0.1 | Anthony Scott 4.17% Ordinary A |
1 at £0.1 | Anthony Scott 4.17% Ordinary B |
1 at £0.1 | Chris Woolley 4.17% Ordinary B |
1 at £0.1 | Chris Woolley 4.17% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £9 |
Current Liabilities | £154,700 |
Latest Accounts | 30 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
14 December 2016 | Previous accounting period extended from 30 March 2016 to 28 September 2016 (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
22 December 2015 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Registered office address changed from 49 Kingsway Place Sans Walk London EC1R 0LU on 19 December 2011 (1 page) |
8 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Termination of appointment of Nadi Jahangiri as a secretary (1 page) |
7 March 2011 | Appointment of Mr Nadi Jahangiri as a director (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Marie Mcbride on 20 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Director appointed marie mcbride (2 pages) |
22 September 2009 | Appointment terminated director kenneth hutt (1 page) |
20 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Return made up to 20/01/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
7 January 2004 | Director's particulars changed (1 page) |
8 December 2003 | Ad 24/11/03--------- £ si 1@1=1 £ si [email protected] £ ic 1/2 (2 pages) |
6 December 2003 | Resolutions
|
28 November 2003 | Registered office changed on 28/11/03 from: 74 great eastern street london EC2A 3JG (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (12 pages) |