ANGLO FINANCE NO.2 LIMITED

Register to unlock more data on OkredoRegister

ANGLO FINANCE NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825291

Incorporation date

02/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon21/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon01/10/2012
Application to strike the company off the register
dot icon23/09/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon06/09/2012
Termination of appointment of Alicia Essex as a secretary on 2012-09-07
dot icon06/09/2012
Termination of appointment of Alicia Essex as a director on 2012-09-07
dot icon05/09/2012
Resolutions
dot icon31/07/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon29/07/2012
Register inspection address has been changed
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon09/10/2011
Appointment of Magdalena Koncikova as a director on 2011-09-20
dot icon09/10/2011
Appointment of Alicia Essex as a director on 2011-09-20
dot icon07/10/2011
Termination of appointment of William Hall Mcgibbon as a director on 2011-09-20
dot icon07/10/2011
Termination of appointment of Darren Mark Millard as a director on 2011-09-20
dot icon07/10/2011
Termination of appointment of John Michael Jenkins as a director on 2011-09-20
dot icon07/10/2011
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 2011-09-20
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/07/2011
Appointment of Ann French as a secretary
dot icon24/01/2011
Termination of appointment of Toby Ford as a director
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon22/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon01/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon11/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon11/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon11/02/2010
Appointment of Darren Mark Millard as a director
dot icon02/02/2010
Appointment of Toby Duncan Ford as a director
dot icon10/01/2010
Resolutions
dot icon10/01/2010
Resolutions
dot icon17/08/2009
Director's Change of Particulars / william mcgibbon / 15/08/2009 / HouseName/Number was: 31, now: 53
dot icon01/08/2009
Secretary's Change of Particulars / alicia essex / 16/07/2009 /
dot icon13/07/2009
Return made up to 01/07/09; full list of members
dot icon12/07/2009
Director's Change of Particulars / hugh fitzpatrick / 13/07/2009 / Occupation was: chief operating officer, now: company director
dot icon12/07/2009
Director's Change of Particulars / william mcgibbon / 01/08/2008 / HouseName/Number was: 42, now: 31; Street was: wouwermanstraat, now: marina place; Area was: , now: hampton wick; Post Town was: amsterdam, now: kingston upon thames; Region was: , now: surrey; Post Code was: 1071 ma, now: KT1 4BH; Country was: netherlands, now: uk
dot icon08/07/2009
Appointment Terminated Director paul lomas
dot icon06/07/2009
Director appointed hugh alan taylor fitzpatrick
dot icon05/07/2009
Director appointed john michael jenkins
dot icon03/07/2009
Appointment Terminated Director david rendell
dot icon03/07/2009
Appointment Terminated Director richard green
dot icon19/01/2009
Accounts made up to 2008-12-31
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon15/07/2008
Director appointed paul lomas
dot icon14/07/2008
Director appointed david richard rendell
dot icon10/07/2008
Director appointed william hall mcgibbon
dot icon09/07/2008
Appointment Terminated Director massimo villamultedo
dot icon24/04/2008
Appointment Terminated Director jeremy baber
dot icon14/04/2008
Appointment Terminated Director alistair robinson
dot icon18/03/2008
Accounts made up to 2007-12-31
dot icon20/08/2007
Director resigned
dot icon25/07/2007
Return made up to 01/07/07; full list of members
dot icon01/07/2007
New director appointed
dot icon26/06/2007
Accounts made up to 2006-12-31
dot icon02/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon01/01/2007
Resolutions
dot icon15/11/2006
Director resigned
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon13/07/2006
Return made up to 01/07/06; full list of members
dot icon13/02/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon18/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Director's particulars changed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon29/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon13/07/2005
Director's particulars changed
dot icon08/07/2005
Return made up to 01/07/05; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 01/07/04; full list of members
dot icon30/06/2004
Secretary's particulars changed
dot icon30/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon02/02/2004
Director's particulars changed
dot icon08/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 01/07/03; full list of members
dot icon12/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 01/07/02; full list of members
dot icon07/05/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Secretary resigned;director resigned
dot icon13/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
New director appointed
dot icon05/08/2001
Return made up to 01/07/01; full list of members
dot icon05/03/2001
Director resigned
dot icon11/02/2001
New director appointed
dot icon26/11/2000
Certificate of re-registration from Public Limited Company to Private
dot icon26/11/2000
Re-registration of Memorandum and Articles
dot icon26/11/2000
Application for reregistration from PLC to private
dot icon26/11/2000
Resolutions
dot icon26/11/2000
Resolutions
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Return made up to 01/07/00; no change of members
dot icon09/04/2000
Director resigned
dot icon09/04/2000
New director appointed
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 01/07/99; no change of members
dot icon25/06/1998
Return made up to 01/07/98; full list of members
dot icon26/05/1998
Registered office changed on 27/05/98 from: woodchester house selsdon way docklands london E14 9HA
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
New secretary appointed
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 01/07/97; full list of members
dot icon14/07/1997
Director's particulars changed
dot icon01/09/1996
Return made up to 03/06/96; full list of members
dot icon11/08/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 01/07/96; full list of members
dot icon03/10/1995
Registered office changed on 04/10/95 from: 2 clerkenwell green london EC1R 0DH
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon04/09/1995
Resolutions
dot icon26/06/1995
Return made up to 03/06/95; change of members
dot icon08/06/1995
Director resigned;new director appointed
dot icon08/06/1995
Secretary resigned;new secretary appointed
dot icon08/06/1995
Director resigned
dot icon08/06/1995
Director resigned;new director appointed
dot icon08/06/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon06/04/1995
Particulars of mortgage/charge
dot icon10/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Particulars of mortgage/charge
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon30/06/1994
Particulars of mortgage/charge
dot icon19/06/1994
Location of register of members
dot icon19/06/1994
Return made up to 03/06/94; full list of members
dot icon19/06/1994
Location of register of members address changed
dot icon14/04/1994
Particulars of mortgage/charge
dot icon01/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Particulars of mortgage/charge
dot icon28/02/1994
Resolutions
dot icon16/02/1994
Listing of particulars
dot icon10/11/1993
Director resigned;new director appointed
dot icon10/11/1993
Director resigned;new director appointed
dot icon29/07/1993
Director resigned;new director appointed
dot icon21/07/1993
New director appointed
dot icon01/07/1993
Certificate of re-registration from Private to Public Limited Company
dot icon01/07/1993
Auditor's statement
dot icon01/07/1993
Auditor's report
dot icon01/07/1993
Balance Sheet
dot icon01/07/1993
Declaration on reregistration from private to PLC
dot icon01/07/1993
Application for reregistration from private to PLC
dot icon01/07/1993
Re-registration of Memorandum and Articles
dot icon01/07/1993
Resolutions
dot icon15/06/1993
Location of register of members
dot icon15/06/1993
Accounting reference date notified as 31/03
dot icon15/06/1993
Ad 09/06/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/06/1993
Secretary resigned
dot icon02/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Lynn Fiona
Director
24/07/2005 - 31/10/2006
66
Iversen, Arnold
Director
31/05/1995 - 13/04/1998
46
Essex, Alicia
Director
19/09/2011 - 06/09/2012
31
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/06/1993 - 02/06/1993
99600
Leesmith, Alan Eustace
Director
02/06/1993 - 18/10/1993
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO FINANCE NO.2 LIMITED

ANGLO FINANCE NO.2 LIMITED is an(a) Dissolved company incorporated on 02/06/1993 with the registered office located at Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO FINANCE NO.2 LIMITED?

toggle

ANGLO FINANCE NO.2 LIMITED is currently Dissolved. It was registered on 02/06/1993 and dissolved on 21/01/2013.

Where is ANGLO FINANCE NO.2 LIMITED located?

toggle

ANGLO FINANCE NO.2 LIMITED is registered at Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HF.

What does ANGLO FINANCE NO.2 LIMITED do?

toggle

ANGLO FINANCE NO.2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO FINANCE NO.2 LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via voluntary strike-off.