Epsom
Surrey
KT18 7JU
Director Name | Mr Jean-Philip Marcel Burgun |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 March 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
Secretary Name | Mr Jean-Philippe Marcel Burgun |
---|---|
Status | Closed |
Appointed | 04 October 2015(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 March 2022) |
Role | Company Director |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
Director Name | Hitoshi Yamamoto |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 January 2001(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leicester Court Clevedon Road London TW1 2TB |
Secretary Name | Alan Ronald Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 October 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Director Name | Alan Ronald Caley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Secretary Name | Peter Leonard Alan Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 October 2015) |
Role | Mangement Consultant |
Country of Residence | England |
Correspondence Address | 6a High Street Ingatestone Essex CM4 9EE |
Director Name | Mr Alfie Noakes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 October 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | m2mexams.co |
---|---|
Telephone | 020 73929933 |
Telephone region | London |
Registered Address | Paxton House 30 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
2.1m at £0.001 | M2m Trading LTD 50.00% Ordinary |
---|---|
2.1m at £0.001 | Mr Guy Burgun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,489 |
Cash | £1,458 |
Current Liabilities | £6,641 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 September 2016 | Termination of appointment of Alfie Noakes as a director on 4 October 2015 (1 page) |
13 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
13 September 2016 | Appointment of Mr. Jean-Philippe Marcel Burgun as a secretary on 4 October 2015 (2 pages) |
13 September 2016 | Termination of appointment of Peter Leonard Alan Noakes as a secretary on 4 October 2015 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 April 2014 | Appointment of Mr Jean-Philippe Marcel Burgun as a director (2 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Director's details changed for Mr Alfie Noakes on 4 October 2011 (2 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Director's details changed for Mr Alfie Noakes on 4 October 2011 (2 pages) |
6 August 2012 | Director's details changed for Mr Guy Ingvar Burgun on 1 November 2011 (2 pages) |
6 August 2012 | Director's details changed for Mr Guy Ingvar Burgun on 1 November 2011 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
16 October 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Company name changed parswing international LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Appointment of Mr Alfie Noakes as a director (2 pages) |
18 August 2010 | Termination of appointment of Hitoshi Yamamoto as a director (1 page) |
18 August 2010 | Termination of appointment of Alan Caley as a director (1 page) |
25 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Hitoshi Yamamoto on 15 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Guy Ingvar Burgun on 15 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Alan Ronald Caley on 15 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Registered office address changed from Market House 124 Middlesex Street Bishops Gate London E1 7HY on 20 October 2009 (1 page) |
10 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
9 January 2007 | Return made up to 29/12/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
10 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
12 April 2005 | Return made up to 29/12/04; full list of members (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 April 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 February 2001 | New director appointed (2 pages) |
29 December 2000 | Incorporation (18 pages) |