NTL (CWC) NO. 2 LIMITED

Register to unlock more data on OkredoRegister

NTL (CWC) NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02441766

Incorporation date

08/11/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

160 Great Portland Street, London, W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1989)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon30/09/2010
Application to strike the company off the register
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon13/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon13/05/2010
Appointment of Robert Charles Gale as a director
dot icon13/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon13/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon20/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 19/01/08; full list of members
dot icon08/10/2007
Accounts made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 18/02/07 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon11/02/2007
Return made up to 19/01/07; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 19/01/06; full list of members
dot icon21/04/2005
Accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 19/01/05; full list of members
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon12/09/2004
Director resigned
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon05/02/2004
Return made up to 19/01/04; full list of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon05/02/2003
Return made up to 19/01/03; full list of members
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon01/02/2002
Return made up to 19/01/02; full list of members
dot icon27/10/2001
Accounts made up to 2000-12-31
dot icon02/10/2001
Particulars of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 19/01/01; full list of members
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon08/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/09/2000
Memorandum and Articles of Association
dot icon26/09/2000
Resolutions
dot icon02/08/2000
Particulars of mortgage/charge
dot icon24/07/2000
Director resigned
dot icon23/07/2000
New secretary appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New secretary appointed;new director appointed
dot icon02/07/2000
Secretary resigned;director resigned
dot icon02/07/2000
Registered office changed on 03/07/00 from: caxton way watford business park watford WD1 8XH
dot icon29/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/06/2000
Certificate of change of name
dot icon13/04/2000
Resolutions
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon30/01/2000
Return made up to 19/01/00; no change of members
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon24/02/1999
Certificate of change of name
dot icon05/02/1999
Director resigned
dot icon02/02/1999
Return made up to 19/01/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/09/1998
Registered office changed on 01/10/98 from: 26 red lion square london WC1R 4HQ
dot icon16/08/1998
Auditor's resignation
dot icon16/02/1998
Return made up to 19/01/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon21/09/1997
Registered office changed on 22/09/97 from: videotron house 76 hammersmith road london W14 8UD
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon20/07/1997
Declaration of satisfaction of mortgage/charge
dot icon07/07/1997
Director resigned
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon26/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon20/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon07/04/1997
Return made up to 19/01/97; no change of members
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed
dot icon22/05/1996
Full accounts made up to 1995-08-31
dot icon21/04/1996
Return made up to 19/01/96; no change of members
dot icon30/10/1995
Director resigned;new director appointed
dot icon25/10/1995
Director resigned
dot icon29/08/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon25/07/1995
New director appointed
dot icon14/06/1995
Full accounts made up to 1994-08-31
dot icon08/05/1995
New director appointed
dot icon26/04/1995
Director resigned
dot icon25/04/1995
Director resigned
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
New director appointed
dot icon11/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
New director appointed
dot icon02/04/1995
Resolutions
dot icon13/03/1995
Return made up to 19/01/95; full list of members
dot icon12/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon04/07/1994
New director appointed
dot icon30/06/1994
Full accounts made up to 1993-08-31
dot icon17/04/1994
Return made up to 19/01/94; full list of members
dot icon03/02/1994
Director resigned
dot icon17/01/1994
Registered office changed on 18/01/94 from: belmont house 11-29 belmont hill lewisham london SE13 5AU
dot icon27/06/1993
Full accounts made up to 1992-08-31
dot icon17/02/1993
Return made up to 19/01/93; full list of members
dot icon20/10/1992
Certificate of change of name
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon06/07/1992
Full accounts made up to 1991-08-31
dot icon07/06/1992
Certificate of change of name
dot icon11/05/1992
Certificate of change of name
dot icon14/04/1992
Certificate of change of name
dot icon07/04/1992
Return made up to 19/01/92; full list of members
dot icon01/03/1992
Registered office changed on 02/03/92 from: five chancery lane clifford's inn london EC4A 1BU
dot icon04/06/1991
Full accounts made up to 1990-08-31
dot icon04/06/1991
Return made up to 23/05/91; full list of members
dot icon19/05/1991
Location of register of members
dot icon24/04/1991
Director resigned
dot icon04/03/1991
Director resigned;new director appointed
dot icon13/11/1990
New director appointed
dot icon25/10/1990
Director resigned
dot icon24/10/1990
New director appointed
dot icon24/10/1990
Director resigned
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon24/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1990
Registered office changed on 11/06/90 from: 28 lincolns inn fields london WC2A 3HH
dot icon15/02/1990
New director appointed
dot icon01/02/1990
Director resigned;new director appointed
dot icon22/01/1990
Memorandum and Articles of Association
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1990
Accounting reference date notified as 31/08
dot icon14/01/1990
Certificate of change of name
dot icon08/11/1989
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beveridge, Robert James
Director
01/04/1999 - 30/05/2000
149
Gregg, John
Director
19/02/2002 - 09/01/2003
203
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
30/09/2004 - 29/04/2010
344

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 NTL (CWC) NO. 2 LIMITED

NTL (CWC) NO. 2 LIMITED is an(a) Dissolved company incorporated on 08/11/1989 with the registered office located at 160 Great Portland Street, London, W1W 5QA. 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 NTL (CWC) NO. 2 LIMITED?

toggle

NTL (CWC) NO. 2 LIMITED is currently Dissolved. It was registered on 08/11/1989 and dissolved on 24/01/2011.

Where is NTL (CWC) NO. 2 LIMITED located?

toggle

NTL (CWC) NO. 2 LIMITED is registered at 160 Great Portland Street, London, W1W 5QA.

What is the latest filing for NTL (CWC) NO. 2 LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.