Company NameM2 Timber Ltd
Company StatusDissolved
Company Number06188960
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Matthew John Keller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House
Embankment
London
SW15 1LB
Director NameMartin Edward Loat
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Embankment
London
SW15 1LB
Secretary NameMartin Edward Loat
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipley House Embankment
London
SW15 1LB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRipley House
Embankment
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Martin Edward Loat
50.00%
Ordinary
1 at £1Matthew John Keller
50.00%
Ordinary

Financials

Year2014
Net Worth£382,802
Cash£4,133
Current Liabilities£1,171

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
30 March 2016Registered office address changed from The Mission Hall Walkers Place London SW15 1PP to Ripley House Embankment London SW15 1LB on 30 March 2016 (1 page)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 April 2013Director's details changed for Martin Edward Loat on 31 December 2012 (2 pages)
12 April 2013Secretary's details changed for Martin Edward Loat on 31 December 2012 (2 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 March 2010Director's details changed for Martin Edward Loat on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
9 January 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 May 2007New secretary appointed;new director appointed (2 pages)
16 April 2007New director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
28 March 2007Incorporation (12 pages)