Company NameYM2 Ltd
Company StatusDissolved
Company Number08145014
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameCMA Print Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenports Lyons 30 Old Burlington Street
London
W1S 3NL
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressC/O Davenport Lyons
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Clive Alexander Milner
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (5 pages)
7 March 2014Application to strike the company off the register (5 pages)
23 September 2013Registered office address changed from Davenports Lyons 30 Old Burlington Street London W1S 3NL England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Davenports Lyons 30 Old Burlington Street London W1S 3NL England on 23 September 2013 (1 page)
6 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
21 January 2013Company name changed cma print LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Company name changed cma print LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Registered office address changed from 179 Great Portland Street London W1W 5LS England on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 179 Great Portland Street London W1W 5LS England on 24 July 2012 (1 page)
24 July 2012Appointment of Clive Alexander Milner as a director (2 pages)
24 July 2012Termination of appointment of Katherine Claydon as a director (1 page)
24 July 2012Appointment of Clive Alexander Milner as a director (2 pages)
24 July 2012Termination of appointment of Katherine Claydon as a director (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)