M2 FINANCIAL EU LIMITED

M2 FINANCIAL EU LIMITED

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

    Company NameM2 FINANCIAL EU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04746670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of M2 FINANCIAL EU LIMITED?

    • (9261) /

    Where is M2 FINANCIAL EU LIMITED located?

    Registered Office Address
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of M2 FINANCIAL EU LIMITED?

    Previous Company Names
    Company NameFromUntil
    IQ - LUDORUM SOFTWARE (UK) LIMITEDMay 12, 2003May 12, 2003
    GAMELINK LIMITEDApr 28, 2003Apr 28, 2003

    What are the latest accounts for M2 FINANCIAL EU LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for M2 FINANCIAL EU 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

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

    2 pagesAA

    Appointment of Incosec Services Limited as a secretary on Sep 08, 2011

    2 pagesAP04

    Appointment of Mr Stuart Ralph Poppleton as a director on Aug 25, 2011

    2 pagesAP01

    Termination of appointment of Antony Norris as a director on Aug 25, 2011

    2 pagesTM01

    Registered office address changed from 28 Eccleston Square Victoria London SW1V 1NS United Kingdom on Sep 05, 2011

    2 pagesAD01

    Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on Aug 23, 2011

    1 pagesAD01

    Termination of appointment of Cargil Management Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Apr 28, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2011

    Statement of capital on May 05, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    11 pagesAA

    Secretary's details changed for Cargil Management Services Limited on Aug 10, 2010

    2 pagesCH04

    Annual return made up to Apr 28, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Antony Norris on Mar 19, 2010

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    5 pages363a

    Certificate of change of name

    Company name changed iq - ludorum software (uk) LIMITED\certificate issued on 14/04/09
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of M2 FINANCIAL EU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCOSEC SERVICES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    U.K.
    Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    U.K.
    Identification TypeEuropean Economic Area
    Registration Number4247901
    80098090002
    POPPLETON, Stuart
    New Brunswick Street
    WF1 5QW Wakefield
    Waterfront House
    West Yorkshire
    United Kingdom
    Director
    New Brunswick Street
    WF1 5QW Wakefield
    Waterfront House
    West Yorkshire
    United Kingdom
    United KingdomBritish135769000001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    38636470004
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    HOLT, William
    45 Summerhill Ave
    Toronto
    Ontario
    Canada
    Director
    45 Summerhill Ave
    Toronto
    Ontario
    Canada
    Canadian90180300001
    NORRIS, Antony
    Wellington Road North
    SK4 2LP Stockport
    67
    Cheshire
    Director
    Wellington Road North
    SK4 2LP Stockport
    67
    Cheshire
    British79518550002
    NORRIS, Antony
    21 Ditton Hill Road
    KT6 5JB Surbiton
    Surrey
    Director
    21 Ditton Hill Road
    KT6 5JB Surbiton
    Surrey
    British79518550002
    REYNOLDS, John Joseph
    1307 Kipp Ave
    Kemah
    Texas 77565
    Usa
    Director
    1307 Kipp Ave
    Kemah
    Texas 77565
    Usa
    Usa100182160001
    SINGH, Gurchuran
    2843 Bayshore Drive
    Coconut Grove
    FOREIGN Miami
    33133
    Usa
    Director
    2843 Bayshore Drive
    Coconut Grove
    FOREIGN Miami
    33133
    Usa
    Canadian97575840001
    STONE, Roger
    Gardeners Cottage Ruckle Hill
    Brewers Road, Shorne
    DA12 3LB Gravesend
    Kent
    Director
    Gardeners Cottage Ruckle Hill
    Brewers Road, Shorne
    DA12 3LB Gravesend
    Kent
    British90342930001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    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