Company NameM2M Exams.Co Ltd
Company StatusDissolved
Company Number04132509
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NameParswing International Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Guy Ingvar Burgun
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(1 month after company formation)
Appointment Duration21 years, 2 months (closed 29 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Dorking Road
Epsom
Surrey
KT18 7JU
Director NameMr Jean-Philip Marcel Burgun
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 29 March 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Secretary NameMr Jean-Philippe Marcel Burgun
StatusClosed
Appointed04 October 2015(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 29 March 2022)
RoleCompany Director
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Director NameHitoshi Yamamoto
Date of BirthDecember 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed29 January 2001(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 15 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Leicester Court
Clevedon Road
London
TW1 2TB
Secretary NameAlan Ronald Caley
NationalityBritish
StatusResigned
Appointed29 January 2001(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 18 October 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels 3 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Director NameAlan Ronald Caley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels 3 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Secretary NamePeter Leonard Alan Noakes
NationalityBritish
StatusResigned
Appointed18 October 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 October 2015)
RoleMangement Consultant
Country of ResidenceEngland
Correspondence Address6a High Street
Ingatestone
Essex
CM4 9EE
Director NameMr Alfie Noakes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitem2mexams.co
Telephone020 73929933
Telephone regionLondon

Location

Registered AddressPaxton House
30 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2.1m at £0.001M2m Trading LTD
50.00%
Ordinary
2.1m at £0.001Mr Guy Burgun
50.00%
Ordinary

Financials

Year2014
Net Worth£8,489
Cash£1,458
Current Liabilities£6,641

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 September 2016Termination of appointment of Alfie Noakes as a director on 4 October 2015 (1 page)
13 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 September 2016Appointment of Mr. Jean-Philippe Marcel Burgun as a secretary on 4 October 2015 (2 pages)
13 September 2016Termination of appointment of Peter Leonard Alan Noakes as a secretary on 4 October 2015 (1 page)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,100
(5 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,100
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 April 2014Appointment of Mr Jean-Philippe Marcel Burgun as a director (2 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,100
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Director's details changed for Mr Alfie Noakes on 4 October 2011 (2 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Director's details changed for Mr Alfie Noakes on 4 October 2011 (2 pages)
6 August 2012Director's details changed for Mr Guy Ingvar Burgun on 1 November 2011 (2 pages)
6 August 2012Director's details changed for Mr Guy Ingvar Burgun on 1 November 2011 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
16 October 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Company name changed parswing international LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(3 pages)
25 August 2010Change of name notice (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Appointment of Mr Alfie Noakes as a director (2 pages)
18 August 2010Termination of appointment of Hitoshi Yamamoto as a director (1 page)
18 August 2010Termination of appointment of Alan Caley as a director (1 page)
25 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Hitoshi Yamamoto on 15 January 2010 (2 pages)
25 March 2010Director's details changed for Guy Ingvar Burgun on 15 January 2010 (2 pages)
25 March 2010Director's details changed for Alan Ronald Caley on 15 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Registered office address changed from Market House 124 Middlesex Street Bishops Gate London E1 7HY on 20 October 2009 (1 page)
10 February 2009Return made up to 29/12/08; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
9 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
10 February 2006Return made up to 29/12/05; full list of members (8 pages)
12 April 2005Return made up to 29/12/04; full list of members (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 March 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
23 January 2004Return made up to 29/12/03; full list of members (9 pages)
14 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 April 2002New director appointed (2 pages)
26 February 2002Return made up to 29/12/01; full list of members (6 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 February 2001New director appointed (2 pages)
29 December 2000Incorporation (18 pages)