Company NameM2M Consulting Limited
Company StatusDissolved
Company Number04012198
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Ronald Caley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels 3 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Director NameKeith Anthony Cuthbertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(4 years after company formation)
Appointment Duration6 years, 2 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address36 Parsons Heath
Colchester
Essex
CO4 3HX
Secretary NameKeith Anthony Cuthbertson
NationalityBritish
StatusClosed
Appointed01 July 2004(4 years after company formation)
Appointment Duration6 years, 2 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address36 Parsons Heath
Colchester
Essex
CO4 3HX
Director NamePeter Leonard Alan Noakes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6a High Street
Ingatestone
Essex
CM4 9EE
Secretary NameAlan Ronald Caley
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels 3 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Director NameJosef Richard Budynowicz
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2009)
RoleConsultant
Correspondence Address33 Elmhurst Drive
Hornchurch
Essex
RM11 1NY
Director NameMr Guy Ingvar Burgun
Date of BirthMarch 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Elthiron Road
London
SW6 4BP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (1 page)
21 May 2010Application to strike the company off the register (1 page)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Registered office address changed from 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 6 April 2010 (1 page)
8 February 2010Registered office address changed from Market House 124 Middlesex Street London E1 7HY on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Market House 124 Middlesex Street London E1 7HY on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Market House 124 Middlesex Street London E1 7HY on 8 February 2010 (1 page)
16 July 2009Appointment Terminated Director josef budynowicz (1 page)
16 July 2009Appointment terminated director peter noakes (1 page)
16 July 2009Appointment Terminated Director guy burgun (1 page)
16 July 2009Appointment terminated director josef budynowicz (1 page)
16 July 2009Appointment Terminated Director peter noakes (1 page)
16 July 2009Appointment terminated director guy burgun (1 page)
9 July 2009Return made up to 12/06/09; full list of members (5 pages)
9 July 2009Return made up to 12/06/09; full list of members (5 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
28 August 2007Return made up to 12/06/07; no change of members (8 pages)
28 August 2007Return made up to 12/06/07; no change of members (8 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
29 June 2006Return made up to 12/06/06; full list of members (9 pages)
29 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
30 June 2005Return made up to 12/06/05; full list of members (10 pages)
30 June 2005Return made up to 12/06/05; full list of members (10 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
14 July 2004Return made up to 12/06/04; full list of members (10 pages)
14 July 2004Return made up to 12/06/04; full list of members (10 pages)
1 July 2004Partial exemption accounts made up to 30 June 2003 (9 pages)
1 July 2004Partial exemption accounts made up to 30 June 2003 (9 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 June 2003Return made up to 12/06/03; full list of members (10 pages)
14 June 2003Return made up to 12/06/03; full list of members (10 pages)
5 September 2002Return made up to 12/06/02; full list of members (8 pages)
5 September 2002Return made up to 12/06/02; full list of members (8 pages)
31 August 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
31 August 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 12/06/01; full list of members (7 pages)
26 July 2001Return made up to 12/06/01; full list of members (7 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 June 2000Registered office changed on 23/06/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Incorporation (19 pages)