NAMECO ALTERNATE 2 LIMITED

Register to unlock more data on OkredoRegister

NAMECO ALTERNATE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03930223

Incorporation date

15/02/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

14 St James's Place, London, SW1P 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon22/02/2012
Application to strike the company off the register
dot icon24/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/10/2011
Appointment of Mrs Tehseen Overy as a director on 2010-09-22
dot icon29/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/10/2010
Termination of appointment of Anthony Krupnik Kay as a director
dot icon20/10/2010
Termination of appointment of Nathaniel Rothschild as a director
dot icon20/10/2010
Secretary's details changed for S.J.P Secretaries Limited on 2010-09-30
dot icon20/10/2010
Termination of appointment of Nathaniel Rothschild as a director
dot icon20/10/2010
Termination of appointment of Anthony Krupnik Kay as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/09/2009
Accounts made up to 2009-03-31
dot icon14/12/2008
Director's Change of Particulars / nathaniel rothschild / 01/01/2005 / HouseName/Number was: haus tscheppa, now: ; Street was: riedweg 18, now: haus tscheppa; Area was: , now: riedweg 18; Region was: , now: ch-7250; Post Code was: ch-7250, now:
dot icon14/12/2008
Director's Change of Particulars / anthony krupnik kay / 01/01/2006 / HouseName/Number was: 6, now: ; Street was: muhlebachstrasse, now: muhlebachstrasse 6; Region was: , now: ch-8008; Post Code was: ch-8008, now:
dot icon23/11/2008
Return made up to 30/09/08; full list of members
dot icon23/11/2008
Director's Change of Particulars / nathaniel rothschild / 01/01/2005 / HouseName/Number was: , now: haus tscheppa; Street was: 8 st luke's place, now: riedweg 18; Post Town was: new york, now: klosters; Post Code was: NY10014, now: ch-7250; Country was: usa, now: switzerland
dot icon23/11/2008
Director's Change of Particulars / anthony krupnik kay / 01/01/2006 / HouseName/Number was: , now: 6; Street was: 46 netherhall gardens, now: muhlebachstrasse; Area was: hampstead, now: ; Post Town was: london, now: zurich; Post Code was: NW3 5RG, now: ch-8008; Country was: , now: switzerland
dot icon15/09/2008
Accounts made up to 2008-03-31
dot icon04/11/2007
Accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 30/09/07; no change of members
dot icon23/09/2007
Director's particulars changed
dot icon05/06/2007
Return made up to 31/01/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon02/05/2006
Accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Registered office changed on 02/02/06
dot icon13/09/2005
Accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 31/01/05; full list of members
dot icon15/03/2005
Director's particulars changed
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
New secretary appointed
dot icon15/08/2004
Accounts made up to 2004-03-31
dot icon15/02/2004
Return made up to 31/01/04; full list of members
dot icon08/10/2003
Accounts made up to 2003-03-31
dot icon06/02/2003
Return made up to 31/01/03; full list of members
dot icon06/02/2003
Director's particulars changed
dot icon05/12/2002
Accounts made up to 2002-03-31
dot icon10/02/2002
Return made up to 31/01/02; full list of members
dot icon10/02/2002
Secretary's particulars changed
dot icon18/10/2001
Accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 16/02/01; full list of members
dot icon05/03/2001
Secretary resigned;director resigned
dot icon04/12/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon30/08/2000
Secretary's particulars changed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Registered office changed on 31/08/00 from: 179 great portland street london W1N 6LS
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S.J.P. SECRETARIES LIMITED
Corporate Secretary
13/01/2005 - Present
15
FILEX SERVICES LIMITED
Corporate Secretary
15/02/2000 - 18/08/2000
301
FILEX NOMINEES LIMITED
Corporate Director
15/02/2000 - 18/08/2000
95
Rothschild, Nathaniel Charles Jacob, Lord
Director
28/08/2000 - Present
56
Krupnik Kay, Anthony Michael
Director
28/08/2000 - 19/09/2010
11

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 NAMECO ALTERNATE 2 LIMITED

NAMECO ALTERNATE 2 LIMITED is an(a) Dissolved company incorporated on 15/02/2000 with the registered office located at 14 St James's Place, London, SW1P 1NP. 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 NAMECO ALTERNATE 2 LIMITED?

toggle

NAMECO ALTERNATE 2 LIMITED is currently Dissolved. It was registered on 15/02/2000 and dissolved on 18/06/2012.

Where is NAMECO ALTERNATE 2 LIMITED located?

toggle

NAMECO ALTERNATE 2 LIMITED is registered at 14 St James's Place, London, SW1P 1NP.

What is the latest filing for NAMECO ALTERNATE 2 LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.