PATRIA INVESTMENTS NO.2 LIMITED

Register to unlock more data on OkredoRegister

PATRIA INVESTMENTS NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05642167

Incorporation date

01/12/2005

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon19/08/2011
Final Gazette dissolved following liquidation
dot icon19/05/2011
Return of final meeting in a members' voluntary winding up
dot icon14/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon08/04/2010
Register inspection address has been changed
dot icon29/03/2010
Declaration of solvency
dot icon29/03/2010
Appointment of a voluntary liquidator
dot icon29/03/2010
Resolutions
dot icon26/03/2010
Registered office address changed from 1 Churchill Place London E14 5HP on 2010-03-26
dot icon05/03/2010
Termination of appointment of Jasper Hanebuth as a director
dot icon03/03/2010
Statement by Directors
dot icon03/03/2010
Solvency Statement dated 26/02/10
dot icon03/03/2010
Statement of capital on 2010-03-03
dot icon03/03/2010
Resolutions
dot icon02/01/2010
Full accounts made up to 2009-02-22
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/09/2009
Director appointed priteshkumar murji pankhania
dot icon09/09/2009
Appointment Terminated Director daniel hodge
dot icon27/08/2009
Appointment Terminated Director yusuf noorbhai
dot icon10/08/2009
Director appointed jasper johannes hanebuth
dot icon25/06/2009
Appointment Terminated Director renate chocr
dot icon22/05/2009
Director appointed gavin john simpson
dot icon01/05/2009
Appointment Terminated Director james ferrier
dot icon29/12/2008
Return made up to 01/12/08; full list of members
dot icon23/12/2008
Full accounts made up to 2008-02-22
dot icon23/12/2008
Director appointed renate ann chocr
dot icon08/12/2008
Director appointed yusuf noorbhai
dot icon20/11/2008
Appointment Terminated Director graham wade
dot icon12/11/2008
Miscellaneous
dot icon16/10/2008
Resolutions
dot icon22/12/2007
Full accounts made up to 2007-02-22
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon08/11/2007
Full accounts made up to 2006-02-22
dot icon08/10/2007
New director appointed
dot icon26/09/2007
Accounting reference date shortened from 31/12/06 to 22/02/06
dot icon24/07/2007
Director resigned
dot icon16/07/2007
Declaration of shares redemption:auditor's report
dot icon11/07/2007
Resolutions
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Director resigned
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Return made up to 01/12/06; full list of members
dot icon07/04/2006
Ad 06/02/06--------- £ si 2495000000@1=2495000000 £ ic 5000000/2500000000
dot icon07/04/2006
Ad 06/02/06--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon20/03/2006
Nc inc already adjusted 01/12/05
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Memorandum and Articles of Association
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon28/02/2006
Declaration of assistance for shares acquisition
dot icon27/02/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Particulars of mortgage/charge
dot icon27/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Declaration of satisfaction of mortgage/charge
dot icon10/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Director resigned
dot icon09/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed
dot icon01/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/02/2009
dot iconLast change occurred
22/02/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/02/2009
dot iconNext account date
22/02/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noorbhai, Yusuf
Director
10/11/2008 - 27/07/2009
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/2005 - 01/12/2005
99600
INSTANT COMPANIES LIMITED
Corporate Director
01/12/2005 - 01/12/2005
812
BARCOSEC LIMITED
Corporate Secretary
01/12/2005 - Present
428
Brawn, Gerald Mark Frederick
Director
01/12/2005 - 26/01/2006
46

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 PATRIA INVESTMENTS NO.2 LIMITED

PATRIA INVESTMENTS NO.2 LIMITED is an(a) Dissolved company incorporated on 01/12/2005 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. 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 PATRIA INVESTMENTS NO.2 LIMITED?

toggle

PATRIA INVESTMENTS NO.2 LIMITED is currently Dissolved. It was registered on 01/12/2005 and dissolved on 19/08/2011.

Where is PATRIA INVESTMENTS NO.2 LIMITED located?

toggle

PATRIA INVESTMENTS NO.2 LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does PATRIA INVESTMENTS NO.2 LIMITED do?

toggle

PATRIA INVESTMENTS NO.2 LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for PATRIA INVESTMENTS NO.2 LIMITED?

toggle

The latest filing was on 19/08/2011: Final Gazette dissolved following liquidation.