SUITCASE TWO LIMITED

Register to unlock more data on OkredoRegister

SUITCASE TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04639009

Incorporation date

15/01/2003

Size

Full

Contacts

Registered address

Registered address

71 Queensway, London W2 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon30/01/2012
Final Gazette dissolved following liquidation
dot icon30/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2011
Termination of appointment of Gary William Hughes as a director on 2011-09-30
dot icon12/08/2010
Statement of affairs with form 4.19
dot icon11/07/2010
Appointment of a voluntary liquidator
dot icon11/07/2010
Resolutions
dot icon01/07/2010
Resolutions
dot icon28/06/2010
Certificate of change of name
dot icon28/06/2010
Change of name notice
dot icon19/05/2010
Resolutions
dot icon18/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon17/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon28/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/11/2009
Director's details changed for Gary William Hughes on 2009-11-13
dot icon22/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon14/07/2009
Appointment Terminated Director john cronk
dot icon14/07/2009
Director appointed gary william hughes
dot icon14/07/2009
Director appointed dominic stephen harrison
dot icon14/05/2009
Full accounts made up to 2008-09-27
dot icon19/04/2009
Appointment Terminated Secretary john cronk
dot icon19/04/2009
Secretary appointed gala coral secretaries LIMITED
dot icon20/01/2009
Return made up to 16/01/09; full list of members
dot icon08/05/2008
Full accounts made up to 2007-09-29
dot icon28/01/2008
Return made up to 16/01/08; full list of members
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon18/01/2007
Return made up to 16/01/07; full list of members
dot icon24/09/2006
Director resigned
dot icon24/09/2006
Director resigned
dot icon24/09/2006
Director resigned
dot icon24/09/2006
Director resigned
dot icon21/09/2006
Ad 31/03/06--------- £ si [email protected]=11456 £ ic 1194/12650
dot icon21/09/2006
Nc inc already adjusted 31/03/06
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon15/08/2006
Ad 26/10/05--------- £ si [email protected]
dot icon07/08/2006
Nc inc already adjusted 26/10/05
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon07/05/2006
Director's particulars changed
dot icon22/03/2006
Full accounts made up to 2005-09-30
dot icon09/03/2006
Secretary's particulars changed
dot icon26/02/2006
Return made up to 16/01/06; full list of members
dot icon23/02/2006
Registered office changed on 24/02/06 from: new castle house castle boulevard nottingham nottinghamshire NG7 1FT
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Director's particulars changed
dot icon22/03/2005
Director's particulars changed
dot icon22/03/2005
Director's particulars changed
dot icon20/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 16/01/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-09-30
dot icon06/10/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon17/06/2004
Full accounts made up to 2003-09-30
dot icon14/03/2004
Return made up to 16/01/04; full list of members
dot icon24/10/2003
Director resigned
dot icon08/09/2003
Director's particulars changed
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
Secretary resigned
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon11/04/2003
Memorandum and Articles of Association
dot icon10/04/2003
S-div 13/03/03
dot icon03/04/2003
Certificate of change of name
dot icon17/03/2003
Resolutions
dot icon24/02/2003
Accounting reference date shortened from 31/01/04 to 30/09/03
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon12/02/2003
Particulars of mortgage/charge
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New secretary appointed;new director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Registered office changed on 09/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Secretary resigned
dot icon15/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2008
dot iconLast change occurred
26/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/09/2008
dot iconNext account date
26/09/2009
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
Roberts, Edward Matthew Giles
Director
30/07/2004 - 17/09/2006
152
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/2003 - 26/01/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/01/2003 - 26/01/2003
43699
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
19/04/2009 - Present
189
GALA CORAL NOMINEES LIMITED
Corporate Director
25/04/2006 - Present
188

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 SUITCASE TWO LIMITED

SUITCASE TWO LIMITED is an(a) Dissolved company incorporated on 15/01/2003 with the registered office located at 71 Queensway, London W2 4QH. 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 SUITCASE TWO LIMITED?

toggle

SUITCASE TWO LIMITED is currently Dissolved. It was registered on 15/01/2003 and dissolved on 30/01/2012.

Where is SUITCASE TWO LIMITED located?

toggle

SUITCASE TWO LIMITED is registered at 71 Queensway, London W2 4QH.

What does SUITCASE TWO LIMITED do?

toggle

SUITCASE TWO LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SUITCASE TWO LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved following liquidation.