Company Name2Market Ltd
DirectorsAndrew Michael Barker and John Alexander Lewis
Company StatusDissolved
Company Number04135418
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Michael Barker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(same day as company formation)
RoleManager
Correspondence Address47 Queens Road
Alton
Hampshire
GU34 1JG
Director NameMr John Alexander Lewis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Poor House 82 Walker Lane
Sutton
Macclesfield
Cheshire
SK11 0HU
Director NameMr Michael Francis David Breen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleConsultant
Correspondence Address20 Abbots Gardens
London
N2 0JQ
Secretary NameAndrew Michael Barker
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleManager
Correspondence Address47 Queens Road
Alton
Hampshire
GU34 1JG
Secretary NameMr Michael Francis David Breen
NationalityIrish
StatusResigned
Appointed05 January 2001(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2001)
RoleConsultant
Correspondence Address20 Abbots Gardens
London
N2 0JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Appointment of a voluntary liquidator (1 page)
4 December 2002Statement of affairs (7 pages)
4 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2002Registered office changed on 12/11/02 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
13 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 February 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Incorporation (17 pages)