SAPPHIRE DCO TWO LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE DCO TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03596560

Incorporation date

10/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1998)
dot icon19/05/2025
Final Gazette dissolved following liquidation
dot icon19/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2024
Statement of affairs
dot icon30/12/2023
Resolutions
dot icon30/12/2023
Appointment of a voluntary liquidator
dot icon30/12/2023
Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-12-30
dot icon12/09/2023
Notification of Sapphire 222 Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Cessation of Admenta Holdings Limited as a person with significant control on 2023-08-31
dot icon11/09/2023
Resolutions
dot icon05/09/2023
Termination of appointment of Dominik Mueser as a director on 2023-08-31
dot icon04/09/2023
Certificate of change of name
dot icon04/09/2023
Registered office address changed from Sapphire Court Walsgrave Triange Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 2023-09-04
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Solvency Statement dated 15/08/23
dot icon15/08/2023
Statement by Directors
dot icon15/08/2023
Statement of capital on 2023-08-15
dot icon19/07/2023
Appointment of Mr Dominik Mueser as a director on 2023-07-06
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/09/2022
Resolutions
dot icon12/09/2022
Memorandum and Articles of Association
dot icon09/09/2022
Termination of appointment of Wendy Margaret Hall as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nichola Louise Legg as a secretary on 2022-09-09
dot icon08/09/2022
Statement of company's objects
dot icon07/09/2022
Appointment of Graham Wiseman as a director on 2022-09-07
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon03/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Marcus Hilger as a director on 2017-11-13
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon09/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon02/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Appointment of Mrs Wendy Margaret Hall as a director
dot icon10/01/2014
Termination of appointment of William Shepherd as a director
dot icon03/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2013
Satisfaction of charge 6 in full
dot icon12/08/2013
Satisfaction of charge 4 in full
dot icon12/08/2013
Satisfaction of charge 3 in full
dot icon12/08/2013
Satisfaction of charge 5 in full
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon12/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon02/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon30/07/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon20/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon09/09/2011
Appointment of Mr William Shepherd as a director
dot icon09/09/2011
Termination of appointment of Peter Smerdon as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/12/2008
Return made up to 28/11/08; full list of members
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon11/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon27/03/2008
Auditor's resignation
dot icon27/02/2008
Curr sho from 15/04/2008 to 31/12/2007
dot icon15/02/2008
Accounts for a small company made up to 2007-04-15
dot icon28/12/2007
Accounting reference date shortened from 16/04/07 to 15/04/07
dot icon03/12/2007
Return made up to 28/11/07; full list of members
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
Accounting reference date extended from 31/03/07 to 16/04/07
dot icon25/06/2007
Registered office changed on 25/06/07 from: 48 victoria road wargrave reading RG10 8AE
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New secretary appointed
dot icon02/05/2007
Resolutions
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2006-03-31
dot icon27/07/2006
Return made up to 10/07/06; full list of members
dot icon16/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 10/07/05; full list of members
dot icon13/01/2005
Director resigned
dot icon24/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 10/07/04; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon22/07/2003
Return made up to 10/07/03; full list of members
dot icon21/08/2002
Accounts for a small company made up to 2002-03-31
dot icon15/07/2002
Return made up to 10/07/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/07/2001
Return made up to 10/07/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/08/2000
Return made up to 10/07/00; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-03-31
dot icon01/08/1999
Return made up to 10/07/99; full list of members
dot icon29/04/1999
New director appointed
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon18/09/1998
Registered office changed on 18/09/98 from: maniland house 12 court parade east lane north wembley middlesex HA0 3HU
dot icon09/09/1998
Ad 24/08/98--------- £ si 78@1=78 £ ic 2/80
dot icon28/08/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon26/07/1998
Resolutions
dot icon24/07/1998
Certificate of change of name
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Registered office changed on 23/07/98 from: temple house 20 holywell row london EC2A 4JB
dot icon10/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
01/01/2014 - 09/09/2022
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Wiseman, Graham
Director
07/09/2022 - Present
107
Shepherd, William
Director
01/08/2011 - 31/12/2013
343
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/07/1998 - 20/07/1998
7613

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SAPPHIRE DCO TWO LIMITED

SAPPHIRE DCO TWO LIMITED is an(a) Dissolved company incorporated on 10/07/1998 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. 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 SAPPHIRE DCO TWO LIMITED?

toggle

SAPPHIRE DCO TWO LIMITED is currently Dissolved. It was registered on 10/07/1998 and dissolved on 19/05/2025.

Where is SAPPHIRE DCO TWO LIMITED located?

toggle

SAPPHIRE DCO TWO LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does SAPPHIRE DCO TWO LIMITED do?

toggle

SAPPHIRE DCO TWO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for SAPPHIRE DCO TWO LIMITED?

toggle

The latest filing was on 19/05/2025: Final Gazette dissolved following liquidation.