Company NameThree Hundred Million Limited
Company StatusDissolved
Company Number04914237
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date6 August 2015 (8 years, 8 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 NameMartin Lawless
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuck Cottage 17 Springhead
Ashwell
Herts
SG7 5LL
Director NameMr Nigel Malcolm Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Earlswood Street
London
SE10 9ET
Secretary NameMr Nigel Malcolm Davies
NationalityBritish
StatusClosed
Appointed01 September 2004(11 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Earlswood Street
London
SE10 9ET
Secretary NameGina Cutajar
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Thorpe Crescent
London
E17 5BY
Director NameMr Dominic Bailey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodbury Road
London
E17 9SB
Director NameMr Matthew St John Baxter
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Millington House
Stoke Newington Church Street
London
N16 9JA
Director NameMr Mark Stephen Newby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2011)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address43 Bridge End
London
E17 4ER
Director NameMr Dominic Bailey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodbury Road
London
E17 9SB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Martin Lawless
50.00%
Ordinary
1 at £1Nigel Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£173,223
Cash£89,303
Current Liabilities£494,191

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
6 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
12 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (14 pages)
12 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (14 pages)
12 May 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
12 May 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (11 pages)
2 May 2013Liquidators statement of receipts and payments to 7 March 2013 (11 pages)
2 May 2013Liquidators statement of receipts and payments to 7 March 2013 (11 pages)
2 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (11 pages)
15 March 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 15 March 2012 (2 pages)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Statement of affairs with form 4.19 (6 pages)
15 March 2012Statement of affairs with form 4.19 (6 pages)
15 March 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 15 March 2012 (2 pages)
8 November 2011Termination of appointment of Mark Newby as a director (1 page)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2
(5 pages)
8 November 2011Termination of appointment of Mark Newby as a director (1 page)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2
(5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 December 2010Termination of appointment of Matthew Baxter as a director (1 page)
14 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
14 December 2010Termination of appointment of Matthew Baxter as a director (1 page)
14 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2010Cancellation of shares. Statement of capital on 29 September 2010
  • GBP 2
(4 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Cancellation of shares. Statement of capital on 29 September 2010
  • GBP 2
(4 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Purchase of own shares. (3 pages)
17 August 2010Termination of appointment of Dominic Bailey as a director (2 pages)
17 August 2010Appointment of Mr Dominic Bailey as a director (2 pages)
17 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2010Appointment of Mr Dominic Bailey as a director (2 pages)
17 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2010Cancellation of shares. Statement of capital on 17 August 2010
  • GBP 3
(4 pages)
17 August 2010Cancellation of shares. Statement of capital on 17 August 2010
  • GBP 3
(4 pages)
17 August 2010Termination of appointment of Dominic Bailey as a director (2 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Termination of appointment of Dominic Bailey as a director (2 pages)
27 May 2010Termination of appointment of Dominic Bailey as a director (2 pages)
30 September 2009Director's change of particulars / dominic bailey / 29/09/2009 (1 page)
30 September 2009Return made up to 29/09/09; full list of members (5 pages)
30 September 2009Return made up to 29/09/09; full list of members (5 pages)
30 September 2009Director's change of particulars / dominic bailey / 29/09/2009 (1 page)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Director appointed mark newby (2 pages)
20 January 2009Director appointed mark newby (2 pages)
16 January 2009Return made up to 29/09/08; full list of members (5 pages)
16 January 2009Director and secretary's change of particulars / nigel davies / 01/09/2008 (1 page)
16 January 2009Director's change of particulars / martin lawless / 01/09/2008 (1 page)
16 January 2009Director and secretary's change of particulars / nigel davies / 01/09/2008 (1 page)
16 January 2009Return made up to 29/09/08; full list of members (5 pages)
16 January 2009Director's change of particulars / matthew baxter / 01/09/2008 (1 page)
16 January 2009Director's change of particulars / martin lawless / 01/09/2008 (1 page)
16 January 2009Director's change of particulars / matthew baxter / 01/09/2008 (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Registered office changed on 18/07/2008 from 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page)
18 July 2008Registered office changed on 18/07/2008 from 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page)
20 November 2007Return made up to 29/09/07; full list of members (3 pages)
20 November 2007Return made up to 29/09/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 29/09/06; full list of members (3 pages)
24 November 2006Return made up to 29/09/06; full list of members (3 pages)
24 November 2006Director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
12 December 2005Ad 06/04/05--------- £ si 1@1 (2 pages)
12 December 2005Ad 06/04/05--------- £ si 1@1 (2 pages)
9 December 2005Return made up to 29/09/05; full list of members (3 pages)
9 December 2005Return made up to 29/09/05; full list of members (3 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 November 2004Return made up to 29/09/04; full list of members (9 pages)
18 November 2004Return made up to 29/09/04; full list of members (9 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
29 September 2003Incorporation (16 pages)
29 September 2003Incorporation (16 pages)