EAST WALLS NOMINEES NO. 2 LIMITED

Register to unlock more data on OkredoRegister

EAST WALLS NOMINEES NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04445689

Incorporation date

22/05/2002

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

33 Holborn, London, EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon05/12/2011
Application to strike the company off the register
dot icon31/10/2011
Appointment of Richard Fleming as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Sainsburys Corporate Director Limited as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Nilesh Sachdev as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Philip William Davies as a secretary on 2011-10-21
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-20
dot icon08/08/2010
Appointment of Nilesh Sachdev as a director
dot icon28/07/2010
Termination of appointment of John Rogers as a director
dot icon25/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Statement of company's objects
dot icon16/12/2009
Director's details changed for John Terence Rogers on 2009-12-11
dot icon01/12/2009
Accounts for a dormant company made up to 2009-03-21
dot icon01/11/2009
Secretary's details changed for Philip William Davies on 2009-10-01
dot icon03/06/2009
Return made up to 23/05/09; full list of members
dot icon14/04/2009
Accounting reference date shortened from 28/03/2010 to 20/03/2010
dot icon01/04/2009
Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
dot icon11/03/2009
Director appointed john terence rogers
dot icon18/02/2009
Appointment Terminated Director peter baguley
dot icon13/01/2009
Accounts made up to 2008-03-22
dot icon01/06/2008
Return made up to 23/05/08; full list of members
dot icon28/05/2008
Secretary Appointed Philip William Davies Logged Form
dot icon18/05/2008
Secretary appointed philip william davies
dot icon12/05/2008
Appointment Terminated Secretary hazel jarvis
dot icon07/10/2007
Director's particulars changed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Return made up to 23/05/07; full list of members
dot icon18/06/2007
Director resigned
dot icon16/05/2007
Accounts made up to 2007-03-24
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon18/02/2007
Director's particulars changed
dot icon28/11/2006
Accounts made up to 2006-03-25
dot icon06/06/2006
Return made up to 23/05/06; full list of members
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon22/12/2005
Accounts made up to 2005-03-26
dot icon19/10/2005
Secretary's particulars changed
dot icon25/08/2005
Return made up to 23/05/05; full list of members
dot icon17/11/2004
Director resigned
dot icon20/07/2004
Return made up to 23/05/04; full list of members
dot icon13/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon07/05/2004
Accounts made up to 2004-03-27
dot icon22/12/2003
Director resigned
dot icon05/10/2003
Accounts made up to 2003-03-29
dot icon09/06/2003
Return made up to 23/05/03; full list of members
dot icon12/01/2003
Director resigned
dot icon12/08/2002
Secretary resigned;director resigned
dot icon12/08/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Accounting reference date shortened from 31/05/03 to 28/03/03
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Registered office changed on 02/08/02 from: 1 park row, leeds, LS1 5AB
dot icon22/07/2002
Certificate of change of name
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon25/06/2002
New director appointed
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon29/05/2002
Certificate of change of name
dot icon22/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
19/03/2010
dot iconLast change occurred
19/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
19/03/2010
dot iconNext account date
19/03/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taljaard, Desmond Louis Mildmay
Director
08/06/2004 - 12/11/2004
273
Henderson, Barry
Director
14/07/2002 - 09/12/2003
21
Mr Nilesh Sachdev
Director
18/07/2010 - 20/10/2011
89
Anderson, Mark
Director
31/05/2004 - 29/12/2005
25
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
22/05/2002 - 26/05/2002
1710

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 EAST WALLS NOMINEES NO. 2 LIMITED

EAST WALLS NOMINEES NO. 2 LIMITED is an(a) Dissolved company incorporated on 22/05/2002 with the registered office located at 33 Holborn, London, EC1N 2HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST WALLS NOMINEES NO. 2 LIMITED?

toggle

EAST WALLS NOMINEES NO. 2 LIMITED is currently Dissolved. It was registered on 22/05/2002 and dissolved on 02/04/2012.

Where is EAST WALLS NOMINEES NO. 2 LIMITED located?

toggle

EAST WALLS NOMINEES NO. 2 LIMITED is registered at 33 Holborn, London, EC1N 2HT.

What is the latest filing for EAST WALLS NOMINEES NO. 2 LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.