Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.A. INTERNATIONAL LIMITED
Company Information for

M.A. INTERNATIONAL LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
04214548
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About M.a. International Ltd
M.A. INTERNATIONAL LIMITED was founded on 2001-05-11 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
M.A. INTERNATIONAL LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Previous Names
HAMSARD 2316 LIMITED03/07/2001
Filing Information
Company Number 04214548
Date formed 2001-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-27
Type of accounts DORMANT
Last Datalog update: 2018-01-25 05:41:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.A. INTERNATIONAL LIMITED
The following companies were found which have the same name as M.A. INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.A. INTERNATIONAL (UK) LIMITED ABBEY BUSINESS CENTRES 18-24 STOKE ROAD SLOUGH BERKSHIRE SL2 5AG Dissolved Company formed on the 2011-10-26
M.A. INTERNATIONAL (MANUFACTURING) LIMITED 7 NEWMARKET DUBLIN 8 Dissolved Company formed on the 1993-01-06
M.A. INTERNATIONAL LIMITED 18 VICAR STREET KILKENNY Dissolved Company formed on the 1990-06-15
M.A. INTERNATIONAL PTY. LIMITED NSW 2000 Dissolved Company formed on the 1989-04-26
M.A. INTERNATIONAL TRADE LIMITED Active Company formed on the 2013-08-19
M.A. INTERNATIONAL CORP. 6419 GARDEN CANYON DR KATY TX 77449 Active Company formed on the 2016-10-10
M.A. INTERNATIONAL LIMITED Active Company formed on the 1992-01-14
M.A. INTERNATIONAL GROCERY & DELI, INC. 4132 INVERRARY BLVD LAUDERHILL FL 33319 Inactive Company formed on the 1993-11-12
M.A. INTERNATIONAL STOCKS, INC. 3671 DERBYSHIRE ROAD CASSELBERRY FL 32707 Inactive Company formed on the 1995-08-14
M.A. INTERNATIONAL ENTERPRISES, INC. 10710 PARIS STREET COOPER CITY FL 33026 Inactive Company formed on the 1996-11-18
M.A. INTERNATIONAL TECHNOLOGY, LLC 4530 W. ROSEMERE RD., TAMPA FL 33609 Inactive Company formed on the 2009-04-24
M.A. INTERNATIONAL TRADING CORP. 7487 N.W. 8TH ST. MIAMI FL 33126 Inactive Company formed on the 1991-05-14
M.A. INTERNATIONAL HOLDINGS PTY LTD Dissolved Company formed on the 2018-06-06
M.A. INTERNATIONAL GROUP PTY LTD Active Company formed on the 2018-10-25

Company Officers of M.A. INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2009-01-30
BIJON NEIL RAYCHAWDHURI
Director 2012-11-26
MARTIN CONRAD SUTHERLAND
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COKER
Director 2010-06-22 2012-10-30
KEVIN MICHAEL WILSON
Director 2010-03-31 2010-06-22
IAN MCLAREN
Director 2009-01-26 2010-03-31
JOHN ANDREW WOOLLHEAD
Company Secretary 2006-09-06 2009-01-30
COLIN MICHAEL EVANS
Director 2006-09-06 2009-01-26
AMANDA JANE GRADDEN
Director 2006-09-06 2009-01-26
LEE GARY SACH
Director 2005-02-21 2008-04-18
JONATHAN DAVID MOORE
Director 2002-09-30 2007-12-14
DEE MCFARLANE
Director 2005-07-18 2007-06-29
DEE MCFARLANE
Company Secretary 2006-04-11 2006-09-06
ROBERT CHARLES HAWK
Director 2002-09-30 2006-09-06
ROBERT CHARLES HUBERT JEENS
Director 2002-09-30 2006-09-06
JOSEPH COLVIN RAE
Director 2002-09-30 2006-09-06
PK COSEC SERVICES LIMITED
Company Secretary 2002-09-30 2006-04-11
BHARAT SOLANKI
Director 2002-09-30 2005-01-07
MARK WILLIAM FISHER
Company Secretary 2001-07-09 2002-09-30
CRAIG MARTIN HUGHES
Director 2001-07-09 2002-09-30
HSE SECRETARIES LIMITED
Company Secretary 2001-05-11 2001-07-09
HSE DIRECTORS LIMITED
Director 2001-05-11 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES M.A. MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 2002-09-23 Dissolved 2014-03-25
DAVID STANLEY PARKES INFORENZ LIMITED Company Secretary 2009-01-30 CURRENT 2001-10-25 Dissolved 2014-01-14
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD NETWORKS LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-14 Dissolved 2015-03-03
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA CONSULTING GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1996-08-02 Dissolved 2015-12-04
DAVID STANLEY PARKES DETICA HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2004-04-30 Dissolved 2016-12-27
DAVID STANLEY PARKES DETICA GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1997-03-05 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED Company Secretary 2009-01-30 CURRENT 1997-04-29 Liquidation
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-05 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BIJON NEIL RAYCHAWDHURI RPL (ELECTRONICS) LIMITED Director 2012-12-12 CURRENT 1991-06-06 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. VENTURES LIMITED Director 2012-11-26 CURRENT 1998-11-16 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI M.A. MANAGEMENT SERVICES LIMITED Director 2012-11-26 CURRENT 2002-09-23 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI INFORENZ LIMITED Director 2012-11-26 CURRENT 2001-10-25 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI PRIMARY KEY LIMITED Director 2012-11-26 CURRENT 1997-02-17 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI RUBUS LIMITED Director 2012-11-26 CURRENT 2000-07-10 Dissolved 2015-07-14
BIJON NEIL RAYCHAWDHURI STREAMSHIELD NETWORKS LIMITED Director 2012-11-26 CURRENT 2003-10-14 Dissolved 2015-03-03
BIJON NEIL RAYCHAWDHURI STREAMSHIELD LIMITED Director 2012-11-26 CURRENT 2003-10-07 Dissolved 2015-05-05
BIJON NEIL RAYCHAWDHURI DETICA CONSULTING GROUP LIMITED Director 2012-11-26 CURRENT 1996-08-02 Dissolved 2015-12-04
BIJON NEIL RAYCHAWDHURI DETICA HOLDINGS LIMITED Director 2012-11-26 CURRENT 2004-04-30 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND FORTERRA PLC Director 2017-05-23 CURRENT 2016-01-21 Active
MARTIN CONRAD SUTHERLAND THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED Director 2016-12-16 CURRENT 2016-12-15 Active
MARTIN CONRAD SUTHERLAND DE LA RUE PLC Director 2014-10-13 CURRENT 1999-08-31 Active
MARTIN CONRAD SUTHERLAND RPL (ELECTRONICS) LIMITED Director 2011-03-21 CURRENT 1991-06-06 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND M.A. VENTURES LIMITED Director 2009-01-26 CURRENT 1998-11-16 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND M.A. MANAGEMENT SERVICES LIMITED Director 2009-01-26 CURRENT 2002-09-23 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND INFORENZ LIMITED Director 2009-01-26 CURRENT 2001-10-25 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND PRIMARY KEY LIMITED Director 2009-01-26 CURRENT 1997-02-17 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND STREAMSHIELD NETWORKS LIMITED Director 2009-01-26 CURRENT 2003-10-14 Dissolved 2015-03-03
MARTIN CONRAD SUTHERLAND DETICA HOLDINGS LIMITED Director 2009-01-26 CURRENT 2004-04-30 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP
2013-12-064.70DECLARATION OF SOLVENCY
2013-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-06LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-15LATEST SOC15/05/13 STATEMENT OF CAPITAL;GBP 66486.45
2013-05-15AR0111/05/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AR0111/05/12 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-19AR0111/05/11 FULL LIST
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16RES01ADOPT ARTICLES 11/03/2011
2011-03-16RES13DELETE MEM 11/03/2011
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CHRISTOPHER COKER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2010-06-08AR0111/05/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2010-04-08AP01DIRECTOR APPOINTED MR KEVIN WILSON
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM C/O DETICA GROUP PLC SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP
2009-05-21363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-06AUDAUDITOR'S RESIGNATION
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-03288aSECRETARY APPOINTED DAVID STANLEY PARKES
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD
2009-01-28288aDIRECTOR APPOINTED IAN MCLAREN
2009-01-28288aDIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN EVANS
2008-12-11225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR LEE SACH
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-06-18363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-1888(2)RAD 04/09/06--------- £ SI 1234901@.01=12349 £ IC 54137/66486
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 1 CORNHILL LONDON EC3V 3ND
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-21MEM/ARTSARTICLES OF ASSOCIATION
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-02288bSECRETARY RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 15 THE GREEN RICHMOND SURREY TW9 1PX
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to M.A. INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-11
Final Meetings2016-07-26
Fines / Sanctions
No fines or sanctions have been issued against M.A. INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.A. INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of M.A. INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.A. INTERNATIONAL LIMITED
Trademarks
We have not found any records of M.A. INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.A. INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as M.A. INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M.A. INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyM.A. INTERNATIONAL LIMITEDEvent Date2013-11-21
In Members' Voluntary Liquidation (the Company) in the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named Company will be held at 10.00 am on 29 August 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 26 August 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 November 2013 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at Laura.Williamson@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 21 July 2016
 
Initiating party Event TypeFinal Meetings
Defending partyM.A. INTERNATIONAL LIMITEDEvent Date2013-11-21
In Members' Voluntary Liquidation (the Company) In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named Company will be held at 10.00 am on 12 September 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 9 September 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 November 2013 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at Laura.Williamson@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 21 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.A. INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.A. INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14