M 35 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameM 35 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04336098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M 35 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is M 35 LIMITED located?

    Registered Office Address
    The Thomson Reuters Building 30 South Colonnade
    Canary Wharf
    E14 5EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of M 35 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EFINANCE CONSULTING LIMITEDDec 07, 2001Dec 07, 2001

    What are the latest accounts for M 35 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for M 35 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M 35 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 11, 2014

    • Capital: GBP 48.2417
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 05/06/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Daragh Fagan as a director

    1 pagesTM01

    Appointment of Helen Elizabeth Campbell as a director

    2 pagesAP01

    Annual return made up to Dec 07, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Termination of appointment of Richard Tarling as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 30 South Colonnade Canary Wharf London E14 5EP* on Jan 03, 2012

    1 pagesAD01

    Termination of appointment of Elizabeth Maclean as a secretary

    1 pagesTM02

    Appointment of Miss Carla O'hanlon as a secretary

    1 pagesAP03

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Sep 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Nigel Matthews as a director

    1 pagesTM01

    Termination of appointment of Anthony Du Preez as a director

    1 pagesTM01

    Appointment of Mr Daragh Patrick Feltrim Fagan as a director

    2 pagesAP01

    Who are the officers of M 35 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Secretary
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    163622260001
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritishChartered Accountant131325100001
    MITCHLEY, David Martin
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    United KingdomBritishChartered Accountant146369720001
    DU PREEZ, Anthony Jason
    4 Kings Yard
    Stanbridge Road
    SW15 1DE London
    Secretary
    4 Kings Yard
    Stanbridge Road
    SW15 1DE London
    BritishI T Consultant80925640003
    MACLEAN, Elizabeth Maria
    South Colonnade
    Canary Wharf
    E14 5EP London
    30
    Secretary
    South Colonnade
    Canary Wharf
    E14 5EP London
    30
    British86501910007
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    DU PREEZ, Anthony Jason
    South Colonnade
    Canary Wharf
    E14 5EP London
    30
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    30
    United KingdomBritishManaging Director80925640003
    FAGAN, Daragh Patrick Feltrim
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    EnglandBritishLawyer189709530001
    MATTHEWS, Nigel Paul
    South Colonnade
    Canary Wharf
    E14 5EP London
    30
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    30
    United KingdomBritishProduct Manager137889350001
    SHORTLAND, Timothy James
    85 Green Field Road
    MK45 5DR Flitton
    Flexmore
    Bedfordshire
    Director
    85 Green Field Road
    MK45 5DR Flitton
    Flexmore
    Bedfordshire
    UkBritishHead Of Corporate Development148337530001
    TARLING, Richard
    33 Aldgate High Street
    EC3N 1DL London
    Aldgate House
    United Kingdom
    Director
    33 Aldgate High Street
    EC3N 1DL London
    Aldgate House
    United Kingdom
    United KingdomBritishCompany Director160006180001
    THORNTON, Russell
    54 Putney Wharf Tower
    Brewhouse Lane
    SW15 2JQ London
    Director
    54 Putney Wharf Tower
    Brewhouse Lane
    SW15 2JQ London
    UsI T Consultant52726940005
    WHITE, Andrew Ian
    Hillcott
    Perrotts Brook
    GL7 7BN Cirencester
    Glos
    Director
    Hillcott
    Perrotts Brook
    GL7 7BN Cirencester
    Glos
    United KingdomBritishCeo93602410001
    WOODLEY, Nicholas
    24a Islington Green
    N1 8DU London
    Director
    24a Islington Green
    N1 8DU London
    BritishIt/Retail Consulting79299050001
    WOODLEY, Nick
    24 Islington Green
    N1 8DU London
    Director
    24 Islington Green
    N1 8DU London
    BritishTechnical Architect84527720001
    WRIGHT, Kirk
    12404 Nw 19th Avenue
    Vancouver
    Washington 98685
    Usa
    Director
    12404 Nw 19th Avenue
    Vancouver
    Washington 98685
    Usa
    UsaNon Executive Director82424810001

    Does M 35 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 20, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    £26,951.56 due or to become due from the company to
    Short particulars
    The initial deposit, the deposit account and all money from time to time withdrawn from it.
    Persons Entitled
    • Davy's of London (Wine Merchants) Limited
    Transactions
    • Jan 04, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0