NATIONAL WESTMINSTER LEASING NO. 2 LIMITED

Register to unlock more data on OkredoRegister

NATIONAL WESTMINSTER LEASING NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663575

Incorporation date

17/11/1991

Size

Dormant

Contacts

Registered address

Registered address

1 Princes Street, London EC2R 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1991)
dot icon04/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2014
First Gazette notice for voluntary strike-off
dot icon08/04/2014
Application to strike the company off the register
dot icon17/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Christine Russell as a secretary
dot icon07/08/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon02/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/04/2012
Appointment of Ms Sally Jane Sutherland as a director
dot icon30/04/2012
Appointment of Miss Christine Anne Russell as a secretary
dot icon30/04/2012
Termination of appointment of Merle Allen as a secretary
dot icon29/04/2012
Termination of appointment of James Jackson as a director
dot icon21/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/11/2011
Director's details changed for Andrew James Nicholson on 2011-11-25
dot icon09/11/2011
Appointment of Andrew James Nicholson as a director
dot icon07/11/2011
Appointment of Ms Merle Allen as a secretary
dot icon06/11/2011
Termination of appointment of Barbara Wallace as a director
dot icon06/11/2011
Termination of appointment of Barbara Wallace as a secretary
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Gary Stewart as a director
dot icon14/10/2010
Appointment of Barbara Charlotte Wallace as a director
dot icon14/10/2010
Appointment of James Anthony Anthony Jackson as a director
dot icon14/10/2010
Termination of appointment of Neil Macarthur as a director
dot icon28/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/02/2010
Appointment of Barbara Charlotte Wallace as a secretary
dot icon18/02/2010
Termination of appointment of Robyn Beresford as a secretary
dot icon15/02/2010
Director's details changed for Mr Neil Clark Macarthur on 2010-02-16
dot icon14/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon24/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Director's change of particulars / gary stewart / 04/03/2009
dot icon23/12/2008
Return made up to 01/12/08; full list of members
dot icon05/08/2008
Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP
dot icon03/08/2008
Secretary appointed robyn fay beresford
dot icon03/08/2008
Appointment terminated secretary marcos castro
dot icon29/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/03/2008
Director appointed mr gary robert, mcneilly stewart
dot icon02/03/2008
Director appointed mr neil clark macarthur
dot icon02/03/2008
Appointment terminated director richard hopkins
dot icon02/03/2008
Appointment terminated director angela cunningham
dot icon19/12/2007
Return made up to 01/12/07; full list of members
dot icon16/09/2007
Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH
dot icon26/06/2007
Secretary's particulars changed
dot icon25/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/02/2007
Director's particulars changed
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon16/07/2006
Secretary's particulars changed
dot icon01/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon06/10/2005
Return made up to 01/10/05; full list of members
dot icon05/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/10/2004
Return made up to 01/10/04; full list of members
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Director resigned
dot icon09/05/2004
New director appointed
dot icon09/05/2004
Secretary resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed
dot icon16/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/10/2003
Return made up to 01/10/03; full list of members
dot icon10/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/10/2002
Return made up to 01/10/02; full list of members
dot icon16/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/11/2001
Return made up to 01/11/01; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/04/2001
Secretary resigned;director resigned
dot icon11/04/2001
New secretary appointed
dot icon11/01/2001
Location of register of directors' interests
dot icon11/01/2001
Location of register of members
dot icon26/12/2000
New director appointed
dot icon26/12/2000
New director appointed
dot icon26/12/2000
New director appointed
dot icon26/12/2000
Director resigned
dot icon26/12/2000
Director resigned
dot icon20/12/2000
New secretary appointed
dot icon19/12/2000
Secretary resigned
dot icon07/11/2000
Return made up to 01/11/00; full list of members
dot icon03/08/2000
Registered office changed on 04/08/00 from: 135 bishopsgate london EC2M 3UR
dot icon18/07/2000
Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP
dot icon17/07/2000
Location of register of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon14/11/1999
Director resigned
dot icon14/11/1999
Director resigned
dot icon09/11/1999
Return made up to 01/11/99; full list of members
dot icon02/11/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
New director appointed
dot icon09/11/1998
Return made up to 01/11/98; no change of members
dot icon04/11/1998
Director resigned
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Director resigned
dot icon04/11/1997
Return made up to 01/11/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon24/09/1997
Director's particulars changed
dot icon11/05/1997
New director appointed
dot icon11/05/1997
New director appointed
dot icon26/04/1997
Director resigned
dot icon10/03/1997
New secretary appointed
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Location of register of members
dot icon30/01/1997
Director resigned
dot icon02/12/1996
Auditor's resignation
dot icon28/11/1996
Secretary's particulars changed
dot icon07/11/1996
Return made up to 01/11/96; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon05/11/1995
Return made up to 01/11/95; full list of members
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
New secretary appointed
dot icon21/12/1994
Secretary resigned
dot icon04/11/1994
Return made up to 01/11/94; full list of members
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon16/04/1994
New director appointed
dot icon14/03/1994
Director resigned
dot icon12/03/1994
Director resigned
dot icon21/11/1993
Return made up to 01/11/93; full list of members
dot icon17/10/1993
Resolutions
dot icon17/10/1993
Resolutions
dot icon17/10/1993
Resolutions
dot icon19/09/1993
Full accounts made up to 1992-12-31
dot icon06/12/1992
Return made up to 18/11/92; full list of members
dot icon24/09/1992
New director appointed
dot icon10/08/1992
New director appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
New director appointed
dot icon20/07/1992
Registered office changed on 21/07/92 from: queensbridge house 60 upper thames street london EC4V 3BD
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Accounting reference date notified as 31/12
dot icon08/07/1992
Resolutions
dot icon01/07/1992
Certificate of change of name
dot icon28/06/1992
Certificate of change of name
dot icon17/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

30
psc login icon

Officers

This information is available in our reports to registered users.

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 NATIONAL WESTMINSTER LEASING NO. 2 LIMITED

NATIONAL WESTMINSTER LEASING NO. 2 LIMITED is an(a) Dissolved company incorporated on 17/11/1991 with the registered office located at 1 Princes Street, London EC2R 8PB. 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 NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?

toggle

NATIONAL WESTMINSTER LEASING NO. 2 LIMITED is currently Dissolved. It was registered on 17/11/1991 and dissolved on 04/08/2014.

Where is NATIONAL WESTMINSTER LEASING NO. 2 LIMITED located?

toggle

NATIONAL WESTMINSTER LEASING NO. 2 LIMITED is registered at 1 Princes Street, London EC2R 8PB.

What does NATIONAL WESTMINSTER LEASING NO. 2 LIMITED do?

toggle

NATIONAL WESTMINSTER LEASING NO. 2 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for NATIONAL WESTMINSTER LEASING NO. 2 LIMITED?

toggle

The latest filing was on 04/08/2014: Final Gazette dissolved via voluntary strike-off.