Company NameM2 Finance Limited
Company StatusDissolved
Company Number04241113
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 9 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTariq Masood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ellis Avenue
Slough
Berkshire
SL1 2RD
Director NameVinoo Andre Mehera
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHolzwiesstr 26
8704 Herrliberg
Switerland
Secretary NameVinoo Andre Mehera
NationalitySwiss
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHolzwiesstr 26
8704 Herrliberg
Switerland
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Application for striking-off (1 page)
17 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Incorporation (18 pages)