Company NameM3 Multi-Media Marketing Limited
Company StatusDissolved
Company Number03657010
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameAlimrise Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameChristine Rosemary Warwicker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(4 years, 1 month after company formation)
Appointment Duration7 months (closed 22 July 2003)
RoleAdministrator
Correspondence Address31 Cornelia Street
London
N7 8BA
Secretary NameJanet Sara Brand
NationalityBritish
StatusClosed
Appointed20 December 2002(4 years, 1 month after company formation)
Appointment Duration7 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameJanet Sara Brand
NationalityBritish
StatusResigned
Appointed23 December 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2002)
RoleCompany Dir
Correspondence Address17 Bentinck Street
London
W1U 2ES
Secretary NameChristine Rosemary Warwicker
NationalityBritish
StatusResigned
Appointed23 December 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address31 Cornelia Street
London
N7 8BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressForge House
39-41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth-£57,917
Cash£10,904
Current Liabilities£109,238

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
8 January 2003Return made up to 27/10/02; full list of members (8 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
14 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 November 2000Return made up to 27/10/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
25 November 1999Return made up to 27/10/99; full list of members (6 pages)
26 January 1999Company name changed alimrise LIMITED\certificate issued on 27/01/99 (2 pages)
22 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
27 October 1998Incorporation (19 pages)