CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03890616

Incorporation date

02/12/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2011
Termination of appointment of Timothy Thorp as a director
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon14/02/2011
Application to strike the company off the register
dot icon14/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/10/2010
Termination of appointment of Paul Mackey as a director
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Director's details changed for Timothy Geoffrey Thorp on 2010-03-22
dot icon14/03/2010
Director's details changed for Andrew David John Moffat on 2010-03-04
dot icon23/02/2010
Director's details changed for Mr Paul Emmanuel Mackey on 2010-02-19
dot icon28/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon02/03/2009
Accounts made up to 2008-12-31
dot icon13/01/2009
Appointment Terminated Director lucy tsourous
dot icon07/12/2008
Return made up to 03/12/08; full list of members
dot icon09/09/2008
Secretary appointed stephen owen
dot icon09/09/2008
Appointment Terminated Secretary nicola elwell
dot icon11/08/2008
Secretary appointed nicola jo elwell
dot icon11/08/2008
Appointment Terminated Secretary philip miller
dot icon01/07/2008
Accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 03/12/07; full list of members
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon31/08/2007
Accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 03/12/06; full list of members
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon19/03/2006
Accounts made up to 2005-12-31
dot icon11/01/2006
Director's particulars changed
dot icon05/12/2005
Return made up to 03/12/05; full list of members
dot icon10/11/2005
New secretary appointed
dot icon10/11/2005
Secretary resigned
dot icon22/02/2005
Accounts made up to 2004-12-31
dot icon12/12/2004
Return made up to 03/12/04; full list of members
dot icon04/08/2004
Director's particulars changed
dot icon01/03/2004
Accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 03/12/03; full list of members
dot icon03/05/2003
Accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 03/12/02; full list of members
dot icon10/12/2002
Location of register of members
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
Secretary resigned
dot icon25/07/2002
Secretary's particulars changed
dot icon03/07/2002
Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
dot icon26/05/2002
Accounts made up to 2001-12-31
dot icon14/01/2002
Director's particulars changed
dot icon01/01/2002
Return made up to 03/12/01; no change of members
dot icon01/01/2002
Secretary's particulars changed
dot icon10/06/2001
Director's particulars changed
dot icon13/04/2001
Accounts made up to 2000-12-31
dot icon28/03/2001
Location of register of members
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon13/02/2001
Director's particulars changed
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon21/12/2000
Return made up to 03/12/00; full list of members
dot icon23/10/2000
Director's particulars changed
dot icon28/08/2000
Registered office changed on 29/08/00 from: 1 paternoster row london EC4M 7DH
dot icon17/08/2000
Particulars of mortgage/charge
dot icon11/01/2000
Particulars of mortgage/charge
dot icon20/12/1999
Registered office changed on 21/12/99 from: 10 norwich street london EC4A 1BD
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Director resigned
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackey, Paul Emmanuel
Director
08/12/1999 - 29/09/2010
44
Thorp, Timothy Geoffrey
Director
07/02/2001 - 30/04/2011
129
Moffat, Andrew David John
Director
07/02/2001 - Present
40
Collett, Brian
Director
03/12/1999 - 08/12/1999
252
Ally, Bibi Rahima
Secretary
03/12/1999 - 08/12/1999
307

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 CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED

CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at 8 Canada Square, London, E14 5HQ. 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 CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED?

toggle

CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 06/06/2011.

Where is CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED located?

toggle

CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED do?

toggle

CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CHARTERHOUSE PROPERTY NOMINEES (NO 2) LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.