2M LONDON LIMITED

Register to unlock more data on OkredoRegister

2M LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03082933

Incorporation date

24/07/1995

Size

Dormant

Contacts

Registered address

Registered address

2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1995)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon23/05/2023
Application to strike the company off the register
dot icon09/02/2023
Termination of appointment of Colin Richard Boyle as a secretary on 2023-02-01
dot icon09/02/2023
Appointment of Mrs Anita O'malley as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mrs Anita O'malley as a secretary on 2023-02-01
dot icon18/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon03/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon11/06/2021
Appointment of Mr Colin Richard Boyle as a secretary on 2021-06-08
dot icon11/06/2021
Termination of appointment of Brian Robert Perry as a secretary on 2021-06-08
dot icon25/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon26/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon26/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon11/10/2018
Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 2018-10-11
dot icon03/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon26/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon30/09/2016
Director's details changed for Mr Mordechai Kessler on 2016-09-30
dot icon27/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon31/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon06/10/2015
Full accounts made up to 2015-04-30
dot icon14/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-04-30
dot icon07/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon31/10/2013
Appointment of Mr Brian Robert Perry as a secretary
dot icon31/10/2013
Termination of appointment of Ian Fletcher as a secretary
dot icon30/09/2013
Full accounts made up to 2013-04-30
dot icon02/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2012-04-30
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Ieuan Thomas as a director
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/10/2011
Full accounts made up to 2011-04-30
dot icon23/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-04-30
dot icon20/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon11/01/2010
Full accounts made up to 2009-04-30
dot icon22/09/2009
Return made up to 24/07/09; full list of members
dot icon20/03/2009
Full accounts made up to 2008-04-30
dot icon26/11/2008
Return made up to 24/07/08; full list of members
dot icon21/11/2008
Return made up to 24/07/07; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon08/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Resolutions
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Secretary resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 24/07/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 24/07/05; full list of members
dot icon05/10/2004
Certificate of change of name
dot icon24/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Auditor's resignation
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Secretary resigned;director resigned
dot icon15/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon17/08/2004
Return made up to 24/07/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon19/11/2003
Director's particulars changed
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon08/08/2003
Return made up to 24/07/03; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 24/07/02; full list of members
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Auditor's resignation
dot icon16/04/2002
Director's particulars changed
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon18/10/2001
Declaration of assistance for shares acquisition
dot icon17/10/2001
Resolutions
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Memorandum and Articles of Association
dot icon12/10/2001
Resolutions
dot icon29/07/2001
Return made up to 24/07/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 24/07/00; full list of members
dot icon17/04/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon31/03/2000
New director appointed
dot icon01/03/2000
New secretary appointed
dot icon01/03/2000
Secretary resigned;director resigned
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 24/07/99; full list of members
dot icon19/11/1998
Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL
dot icon17/11/1998
Certificate of change of name
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon24/08/1998
Return made up to 24/07/98; no change of members
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon17/06/1998
Registered office changed on 17/06/98 from: sutcliffe speakman PLC antler court lockett road ashton-in-makerfield lancashire WN4 8DU
dot icon11/06/1998
Secretary resigned;director resigned
dot icon11/06/1998
New secretary appointed
dot icon30/05/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon29/08/1997
Certificate of change of name
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Return made up to 24/07/97; no change of members
dot icon06/07/1997
Director resigned
dot icon13/03/1997
Particulars of contract relating to shares
dot icon13/03/1997
Ad 25/11/96--------- £ si 520@1
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon20/12/1996
Ad 25/11/96--------- £ si 520@1=520 £ ic 2/522
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon25/07/1996
Return made up to 24/07/96; full list of members
dot icon10/06/1996
Director's particulars changed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Secretary resigned;director resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
Registered office changed on 17/04/96 from: 11 st james's square manchester M2 6DR
dot icon02/04/1996
Accounting reference date notified as 31/03
dot icon22/09/1995
Certificate of change of name
dot icon06/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/09/1995
Director resigned;new director appointed
dot icon06/09/1995
Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU
dot icon24/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'malley, Anita
Director
01/02/2023 - Present
23
Kessler, Mordechai
Director
01/09/2004 - Present
86
O'malley, Anita
Secretary
31/01/2023 - Present
-
Boyle, Colin Richard
Secretary
07/06/2021 - 31/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2M LONDON LIMITED

2M LONDON LIMITED is an(a) Dissolved company incorporated on 24/07/1995 with the registered office located at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2M LONDON LIMITED?

toggle

2M LONDON LIMITED is currently Dissolved. It was registered on 24/07/1995 and dissolved on 15/08/2023.

Where is 2M LONDON LIMITED located?

toggle

2M LONDON LIMITED is registered at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EH.

What does 2M LONDON LIMITED do?

toggle

2M LONDON LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 2M LONDON LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.