Company NameME2B Holdings Limited
Company StatusDissolved
Company Number05732819
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Penelope Elisabeth Sara Longland
NationalityBritish
StatusClosed
Appointed06 July 2006(4 months after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2010)
RoleCompany Director
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY
Director NameDavid John Cox
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 07 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY
Director NameSurendra Singh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandhurst Road
Bexley
DA5 1DD
Secretary NameHS Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressShakespeare House
42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP

Location

Registered AddressPlextek Building
London Road
Great Chesterford
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010Application to strike the company off the register (3 pages)
13 August 2010Application to strike the company off the register (3 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 48.68
(5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 48.68
(5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 48.68
(5 pages)
28 January 2010Appointment of David John Cox as a director (3 pages)
28 January 2010Appointment of David John Cox as a director (3 pages)
18 January 2010Termination of appointment of Surendra Singh as a director (2 pages)
18 January 2010Secretary's details changed for Miss Penelope Elisabeth Sara Longland on 14 January 2010 (3 pages)
18 January 2010Termination of appointment of Surendra Singh as a director (2 pages)
18 January 2010Registered office address changed from 4 Sandhurst Road Bexley Kent DA5 1DD on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Miss Penelope Elisabeth Sara Longland on 14 January 2010 (3 pages)
18 January 2010Registered office address changed from 4 Sandhurst Road Bexley Kent DA5 1DD on 18 January 2010 (1 page)
29 August 2009Accounts made up to 31 March 2009 (4 pages)
29 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 07/03/09; full list of members (5 pages)
12 May 2009Return made up to 07/03/09; full list of members (5 pages)
2 March 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 March 2009Accounts made up to 31 March 2008 (3 pages)
20 January 2009Registered office changed on 20/01/2009 from london city point 1 ropemaker street london EC2Y 9HT (1 page)
20 January 2009Registered office changed on 20/01/2009 from london city point 1 ropemaker street london EC2Y 9HT (1 page)
25 June 2008Gbp ic 48/47 02/05/08 gbp sr [email protected]=1 (2 pages)
25 June 2008Gbp ic 48/47\02/05/08\gbp sr [email protected]=1\ (2 pages)
3 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2008Gbp ic 50/48\24/04/08\gbp sr [email protected]=2\ (2 pages)
3 June 2008Gbp ic 50/48 24/04/08 gbp sr [email protected]=2 (2 pages)
3 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 April 2008Return made up to 07/03/08; full list of members (7 pages)
21 April 2008Return made up to 07/03/08; full list of members (7 pages)
8 April 2008Ad 01/06/07-24/08/07 gbp si [email protected]=1 gbp ic 49/50 (2 pages)
8 April 2008Ad 01/06/07-24/08/07\gbp si [email protected]=1\gbp ic 49/50\ (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 June 2007Return made up to 07/03/07; full list of members (7 pages)
18 June 2007Return made up to 07/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2006Location of register of directors' interests (1 page)
21 September 2006Location of register of directors' interests (1 page)
11 September 2006Ad 21/07/06--------- £ si [email protected]=1 £ ic 48/49 (2 pages)
11 September 2006Ad 21/07/06--------- £ si [email protected]=1 £ ic 48/49 (2 pages)
25 August 2006Ad 31/03/06--------- £ si [email protected] (3 pages)
25 August 2006Ad 31/03/06--------- £ si [email protected] (3 pages)
4 August 2006S-div 27/07/06 (1 page)
4 August 2006Ad 31/03/06--------- £ si [email protected]= 49 £ ic 1/50 (3 pages)
4 August 2006Ad 31/03/06--------- £ si [email protected]= 49 £ ic 1/50 (3 pages)
4 August 2006S-div 27/07/06 (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
7 March 2006Incorporation (17 pages)
7 March 2006Incorporation (17 pages)