Company NameM2G Limited
Company StatusDissolved
Company Number05331107
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDane Cottage
Green Lane
Farnham
Berkshire
SL2 3SR
Secretary NameKatherine Anne Morgan
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDane Cottage
Green Lane
Farnham Common
Buckinghamshire
SL2 3SR
Director NameMr Mark Stewart Dibsdall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 2011(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 17 May 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cranwells Lane
Farnham Common
Slough
Buckinghamshire
SL2 3GW

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6k at £1David Grantley Fryer
8.04%
Ordinary
1.6k at £1Mark Stewart Dibsdall
8.04%
Ordinary
12.9k at £1David Morgan
64.34%
Ordinary
1.2k at £1Hugh Frank Daly
6.00%
Ordinary
2.7k at £1Nigel Walls
13.57%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Completion of winding up (1 page)
27 June 2014Order of court to wind up (2 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 20,001
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 20,001
(3 pages)
27 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
27 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 20,001
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 20,001
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 20,001
(3 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 December 2011Statement of company's objects (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 16,000
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 16,000
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 16,000
(3 pages)
14 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 400
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 400
(3 pages)
16 March 2011Appointment of Mr Mark Stewart Dibsdall as a director (2 pages)
16 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 10
(3 pages)
3 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts made up to 31 January 2010 (2 pages)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
28 April 2010Annual return made up to 12 January 2010 (3 pages)
5 May 2009Return made up to 12/01/09; full list of members (3 pages)
5 May 2009Accounts made up to 31 January 2009 (2 pages)
26 November 2008Accounts made up to 31 January 2008 (2 pages)
24 January 2008Return made up to 12/01/08; full list of members (2 pages)
24 January 2008Accounts made up to 31 January 2007 (2 pages)
26 February 2007Return made up to 12/01/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page)
15 November 2006Accounts made up to 31 January 2006 (1 page)
10 May 2006Return made up to 12/01/06; full list of members (2 pages)
12 January 2005Incorporation (8 pages)