CHURCH STREET NOMINEE NO 2 LIMITED.

Register to unlock more data on OkredoRegister

CHURCH STREET NOMINEE NO 2 LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04710787

Incorporation date

24/03/2003

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon03/08/2017
Final Gazette dissolved following liquidation
dot icon03/05/2017
Return of final meeting in a members' voluntary winding up
dot icon02/05/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-03
dot icon20/10/2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-10-21
dot icon13/10/2016
Declaration of solvency
dot icon13/10/2016
Appointment of a voluntary liquidator
dot icon13/10/2016
Resolutions
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/09/2016
Termination of appointment of Graham Stephen Long as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of David Steven Blackwell as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of Pierre Alain Biscay as a director on 2016-09-23
dot icon26/09/2016
Appointment of Clair Louise Marshall as a director on 2016-09-23
dot icon26/09/2016
Appointment of Mr David Rowley Rose as a director on 2016-09-23
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Yang Song as a director on 2015-10-23
dot icon01/11/2015
Appointment of Mr David Steven Blackwell as a director on 2015-10-23
dot icon15/09/2015
Appointment of Mr Graham Stephen Long as a director on 2015-09-16
dot icon07/09/2015
Termination of appointment of Robert Groves as a director on 2015-08-21
dot icon02/08/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Robert Groves as a director on 2014-09-25
dot icon29/09/2014
Termination of appointment of Jin-Wee Tan as a director on 2014-09-26
dot icon28/09/2014
Termination of appointment of Michael Robert Kipling as a director on 2014-09-26
dot icon28/09/2014
Appointment of Mrs Yang Song as a director on 2014-09-25
dot icon28/09/2014
Appointment of Mr Pierre Alain Biscay as a director on 2014-09-25
dot icon01/04/2014
Termination of appointment of Mark Versey as a director
dot icon09/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2012
Appointment of Jin-Wee Tan as a director
dot icon20/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon16/04/2012
Register(s) moved to registered inspection location
dot icon11/04/2012
Register inspection address has been changed
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon21/10/2010
Termination of appointment of Richard Pinnock as a director
dot icon08/10/2010
Rectified Form TM01 was removed from the register on 26/11/2010 as it was factually inaccurate
dot icon07/10/2010
Termination of appointment of Jeremy Small as a secretary
dot icon07/10/2010
Termination of appointment of Robert Awford as a director
dot icon07/10/2010
Appointment of Mark Richard Beavis Versey as a director
dot icon07/10/2010
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon07/10/2010
Appointment of Michael Robert Kipling as a director
dot icon07/10/2010
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2010-10-08
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/04/2010
Director's details changed for Richard Mark Pinnock on 2010-04-23
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon17/02/2010
Appointment of Robert Francis Awford as a director
dot icon11/01/2010
Termination of appointment of Stephen Smith as a director
dot icon09/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Return made up to 23/04/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/05/2008
Return made up to 23/04/08; full list of members
dot icon11/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/05/2007
Return made up to 23/04/07; no change of members
dot icon22/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/05/2006
Return made up to 23/04/06; full list of members
dot icon17/01/2006
Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU
dot icon03/07/2005
Director resigned
dot icon24/05/2005
Return made up to 23/04/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/06/2004
Return made up to 23/04/04; full list of members
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon06/05/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/09/2010 - Present
14
Rose, David Rowley
Director
22/09/2016 - Present
208
Smith, Stephen Paul
Director
24/03/2003 - 30/12/2009
305
Maudsley, Charles Sheridan Alexander
Director
24/03/2003 - 23/06/2005
143
Blackwell, David Steven
Director
22/10/2015 - 22/09/2016
26

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 CHURCH STREET NOMINEE NO 2 LIMITED.

CHURCH STREET NOMINEE NO 2 LIMITED. is an(a) Dissolved company incorporated on 24/03/2003 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 CHURCH STREET NOMINEE NO 2 LIMITED.?

toggle

CHURCH STREET NOMINEE NO 2 LIMITED. is currently Dissolved. It was registered on 24/03/2003 and dissolved on 03/08/2017.

Where is CHURCH STREET NOMINEE NO 2 LIMITED. located?

toggle

CHURCH STREET NOMINEE NO 2 LIMITED. is registered at 30 Finsbury Square, London EC2P 2YU.

What does CHURCH STREET NOMINEE NO 2 LIMITED. do?

toggle

CHURCH STREET NOMINEE NO 2 LIMITED. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHURCH STREET NOMINEE NO 2 LIMITED.?

toggle

The latest filing was on 03/08/2017: Final Gazette dissolved following liquidation.