Dissolved
Dissolved 2016-12-27
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 Name | ||
---|---|---|
M.A. INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE CANARY WHARF LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID STANLEY PARKES |
||
BIJON NEIL RAYCHAWDHURI |
||
MARTIN CONRAD SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER COKER |
Director | ||
KEVIN MICHAEL WILSON |
Director | ||
IAN MCLAREN |
Director | ||
JOHN ANDREW WOOLLHEAD |
Company Secretary | ||
COLIN MICHAEL EVANS |
Director | ||
AMANDA JANE GRADDEN |
Director | ||
LEE GARY SACH |
Director | ||
JONATHAN DAVID MOORE |
Director | ||
DEE MCFARLANE |
Director | ||
DEE MCFARLANE |
Company Secretary | ||
ROBERT CHARLES HAWK |
Director | ||
ROBERT CHARLES HUBERT JEENS |
Director | ||
JOSEPH COLVIN RAE |
Director | ||
PK COSEC SERVICES LIMITED |
Company Secretary | ||
BHARAT SOLANKI |
Director | ||
MARK WILLIAM FISHER |
Company Secretary | ||
CRAIG MARTIN HUGHES |
Director | ||
HSE SECRETARIES LIMITED |
Company Secretary | ||
HSE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active | |
M.A. VENTURES LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1998-11-16 | Dissolved 2014-03-25 | |
M.A. MANAGEMENT SERVICES LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2002-09-23 | Dissolved 2014-03-25 | |
INFORENZ LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2001-10-25 | Dissolved 2014-01-14 | |
PRIMARY KEY LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-02-17 | Dissolved 2014-01-14 | |
RUBUS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2000-07-10 | Dissolved 2015-07-14 | |
STREAMSHIELD NETWORKS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2003-10-14 | Dissolved 2015-03-03 | |
STREAMSHIELD LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2003-10-07 | Dissolved 2015-05-05 | |
DETICA CONSULTING GROUP LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1996-08-02 | Dissolved 2015-12-04 | |
DETICA HOLDINGS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2004-04-30 | Dissolved 2016-12-27 | |
DETICA GROUP LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-03-05 | Active | |
BAE SYSTEMS APPLIED INTELLIGENCE LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1977-11-04 | Active | |
BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1997-04-29 | Liquidation | |
ARCHER COMMUNICATIONS SYSTEMS LIMITED | Company Secretary | 2008-08-19 | CURRENT | 1997-03-24 | Dissolved 2014-02-05 | |
BAE SYSTEMS DATAGATE HOLDINGS LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2003-06-05 | Liquidation | |
BAE SYSTEMS DATAGATE LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2003-06-12 | Active - Proposal to Strike off | |
BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
RPL (ELECTRONICS) LIMITED | Director | 2012-12-12 | CURRENT | 1991-06-06 | Dissolved 2016-12-27 | |
M.A. VENTURES LIMITED | Director | 2012-11-26 | CURRENT | 1998-11-16 | Dissolved 2014-03-25 | |
M.A. MANAGEMENT SERVICES LIMITED | Director | 2012-11-26 | CURRENT | 2002-09-23 | Dissolved 2014-03-25 | |
INFORENZ LIMITED | Director | 2012-11-26 | CURRENT | 2001-10-25 | Dissolved 2014-01-14 | |
PRIMARY KEY LIMITED | Director | 2012-11-26 | CURRENT | 1997-02-17 | Dissolved 2014-01-14 | |
RUBUS LIMITED | Director | 2012-11-26 | CURRENT | 2000-07-10 | Dissolved 2015-07-14 | |
STREAMSHIELD NETWORKS LIMITED | Director | 2012-11-26 | CURRENT | 2003-10-14 | Dissolved 2015-03-03 | |
STREAMSHIELD LIMITED | Director | 2012-11-26 | CURRENT | 2003-10-07 | Dissolved 2015-05-05 | |
DETICA CONSULTING GROUP LIMITED | Director | 2012-11-26 | CURRENT | 1996-08-02 | Dissolved 2015-12-04 | |
DETICA HOLDINGS LIMITED | Director | 2012-11-26 | CURRENT | 2004-04-30 | Dissolved 2016-12-27 | |
FORTERRA PLC | Director | 2017-05-23 | CURRENT | 2016-01-21 | Active | |
THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-15 | Active | |
DE LA RUE PLC | Director | 2014-10-13 | CURRENT | 1999-08-31 | Active | |
RPL (ELECTRONICS) LIMITED | Director | 2011-03-21 | CURRENT | 1991-06-06 | Dissolved 2016-12-27 | |
M.A. VENTURES LIMITED | Director | 2009-01-26 | CURRENT | 1998-11-16 | Dissolved 2014-03-25 | |
M.A. MANAGEMENT SERVICES LIMITED | Director | 2009-01-26 | CURRENT | 2002-09-23 | Dissolved 2014-03-25 | |
INFORENZ LIMITED | Director | 2009-01-26 | CURRENT | 2001-10-25 | Dissolved 2014-01-14 | |
PRIMARY KEY LIMITED | Director | 2009-01-26 | CURRENT | 1997-02-17 | Dissolved 2014-01-14 | |
STREAMSHIELD NETWORKS LIMITED | Director | 2009-01-26 | CURRENT | 2003-10-14 | Dissolved 2015-03-03 | |
DETICA HOLDINGS LIMITED | Director | 2009-01-26 | CURRENT | 2004-04-30 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 15/05/13 STATEMENT OF CAPITAL;GBP 66486.45 | |
AR01 | 11/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/05/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 11/03/2011 | |
RES13 | DELETE MEM 11/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER COKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON | |
AR01 | 11/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN | |
AP01 | DIRECTOR APPOINTED MR KEVIN WILSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM C/O DETICA GROUP PLC SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288a | SECRETARY APPOINTED DAVID STANLEY PARKES | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD | |
288a | DIRECTOR APPOINTED IAN MCLAREN | |
288a | DIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN EVANS | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE SACH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 04/09/06--------- £ SI 1234901@.01=12349 £ IC 54137/66486 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 1 CORNHILL LONDON EC3V 3ND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 15 THE GREEN RICHMOND SURREY TW9 1PX |
Final Meetings | 2016-08-11 |
Final Meetings | 2016-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as M.A. INTERNATIONAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M.A. INTERNATIONAL LIMITED | Event Date | 2013-11-21 |
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 Type | Final Meetings | |
Defending party | M.A. INTERNATIONAL LIMITED | Event Date | 2013-11-21 |
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 | |||
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. |