Background WavePink WaveYellow Wave

3ML HOLDINGS LIMITED (06919730)

3ML HOLDINGS LIMITED (06919730) is a dissolved UK company. incorporated on 29 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 3ML HOLDINGS LIMITED has been registered for 16 years. Current directors include AYRIS, Lynda Marie, BARBER, Mark Andrew, FARADAY, Mat and 1 others.

Company Number
06919730
Status
dissolved
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AYRIS, Lynda Marie, BARBER, Mark Andrew, FARADAY, Mat, JACKSON, Michael John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3ML HOLDINGS LIMITED

3ML HOLDINGS LIMITED is an dissolved company incorporated on 29 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 3ML HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

06919730

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 27 June 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 March 2022 (4 years ago)
Submitted on 8 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

DUNWILCO (1624) LIMITED
From: 29 May 2009To: 3 November 2009
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA
From: 3 February 2012To: 25 January 2023
C/O Kelso Place Asset Management 110 St Martin's Lane London WC2N 4BA
From: 18 November 2009To: 3 February 2012
5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ England
From: 29 May 2009To: 18 November 2009
Timeline

14 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Jun 20
Director Left
May 22
Loan Cleared
May 22
Owner Exit
Nov 22
Funding Round
Nov 22
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FARADAY, Mat

Active
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 13 Nov 2009

AYRIS, Lynda Marie

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1965
Director
Appointed 30 Nov 2011

BARBER, Mark Andrew

Active
Alston Drive, Milton KeynesMK13 9HA
Born September 1965
Director
Appointed 30 Nov 2011

FARADAY, Mat

Active
2 London Wall Place, LondonEC2Y 5AU
Born January 1973
Director
Appointed 13 Nov 2009

JACKSON, Michael John

Active
Alston Drive, Milton KeynesMK13 9HA
Born January 1968
Director
Appointed 30 Nov 2011

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 29 May 2009
Resigned 13 Nov 2009

LAWRIE, Colin Thomas

Resigned
Saltire Court, EdinburghEH1 2EN
Born January 1971
Director
Appointed 29 May 2009
Resigned 13 Nov 2009

WESTON, Philip Richard

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born May 1966
Director
Appointed 13 Nov 2009
Resigned 06 Apr 2022

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 29 May 2009
Resigned 13 Nov 2009

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 29 May 2009
Resigned 13 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Andrew Barber

Ceased
Alston Drive, Milton KeynesMK13 9HA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Michael John Jackson

Active
2 London Wall Place, LondonEC2Y 5AU
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Liquidation
6 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 June 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 March 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 March 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
1 February 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 January 2023
600600
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Resolution
13 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Auditors Resignation Company
12 January 2012
AUDAUD
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Legacy
6 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Legacy
1 December 2009
MG01MG01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Resolution
4 November 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Statement Of Companys Objects
8 October 2009
CC04CC04
Incorporation Company
29 May 2009
NEWINCIncorporation