TON UP 2 LIMITED

Register to unlock more data on OkredoRegister

TON UP 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04052174

Incorporation date

08/08/2000

Size

-

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2000)
dot icon24/09/2012
Final Gazette dissolved following liquidation
dot icon24/06/2012
Return of final meeting in a members' voluntary winding up
dot icon13/10/2011
Registered office address changed from 3140 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB United Kingdom on 2011-10-14
dot icon10/10/2011
Register inspection address has been changed
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Resolutions
dot icon28/09/2011
Registered office address changed from 4th Floor 125 Wood Street London EC2V 7AN United Kingdom on 2011-09-29
dot icon28/09/2011
Termination of appointment of Martin John Trainer as a secretary on 2011-09-29
dot icon28/09/2011
Termination of appointment of Martin John Trainer as a director on 2011-09-29
dot icon28/09/2011
Termination of appointment of Dermot James Joyce as a director on 2011-09-29
dot icon05/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon27/02/2011
Registered office address changed from C/O C/O, Liberata Uk Limited Liberata Uk Limited No1 London Bridge London SE1 9AJ on 2011-02-28
dot icon09/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon20/07/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon29/01/2010
Appointment of Martin John Trainer as a secretary
dot icon29/01/2010
Appointment of Martin John Trainer as a director
dot icon19/01/2010
Director's details changed for Dermot James Joyce on 2010-01-20
dot icon19/01/2010
Termination of appointment of Timothy Collins as a secretary
dot icon19/01/2010
Termination of appointment of Richard Webster as a director
dot icon12/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/09/2009
Director appointed dermot james joyce
dot icon17/09/2009
Return made up to 09/08/09; full list of members
dot icon17/09/2009
Director's Change of Particulars / richard webster / 11/04/2008 / HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephen place; Area was: 300 vauxhall bridge road, now: clapham
dot icon09/09/2009
Secretary appointed timothy jkohn collins
dot icon08/09/2009
Appointment Terminated Secretary richard webster
dot icon29/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/10/2008
Registered office changed on 29/10/2008 from no 1 london bridge london SE1 9AJ
dot icon29/09/2008
Appointment Terminated Director robert gogel
dot icon25/08/2008
Return made up to 09/08/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/05/2008
Secretary's Change of Particulars / richard webster / 11/04/2008 / Date of Birth was: 03-Jun-1965, now: 03-May-1965; HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephen place; Area was: 300 vauxhall bridge road, now: ; Post Town was: london, now: clapham; Region was: , now: london
dot icon16/09/2007
New secretary appointed
dot icon08/09/2007
Return made up to 09/08/07; full list of members
dot icon12/08/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon04/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 09/08/06; full list of members
dot icon23/08/2006
Secretary resigned
dot icon02/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon09/04/2006
Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ
dot icon22/01/2006
New secretary appointed
dot icon04/01/2006
New director appointed
dot icon05/10/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon12/09/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon11/09/2005
New director appointed
dot icon08/09/2005
Return made up to 09/08/05; full list of members
dot icon22/06/2005
Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon12/09/2004
Return made up to 09/08/04; full list of members
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon29/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon09/09/2003
Return made up to 09/08/03; full list of members
dot icon13/07/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon25/03/2003
Full accounts made up to 2002-05-31
dot icon05/09/2002
Return made up to 09/08/02; full list of members
dot icon25/06/2002
Auditor's resignation
dot icon22/04/2002
Director's particulars changed
dot icon29/01/2002
New director appointed
dot icon06/01/2002
Director resigned
dot icon11/11/2001
Registered office changed on 12/11/01 from: ashton house silbury boulevard central milton keynes MK9 2HG
dot icon26/10/2001
Full accounts made up to 2001-05-31
dot icon28/08/2001
Return made up to 09/08/01; full list of members
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon07/02/2001
Registered office changed on 08/02/01 from: hill house 1 little new street london EC4A 3TR
dot icon27/12/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon25/10/2000
Ad 28/09/00--------- £ si [email protected]=306 £ ic 714/1020
dot icon23/10/2000
Accounting reference date shortened from 31/08/01 to 31/05/01
dot icon22/10/2000
Particulars of contract relating to shares
dot icon22/10/2000
Ad 28/09/00--------- £ si [email protected]=458 £ ic 256/714
dot icon19/10/2000
Particulars of contract relating to shares
dot icon19/10/2000
Ad 28/09/00--------- £ si [email protected]=255 £ ic 1/256
dot icon12/10/2000
Registered office changed on 13/10/00 from: century house 5 old bailey london EC4M 7BA
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon10/10/2000
Registered office changed on 11/10/00 from: 99 charterhouse street london EC1M 6NQ
dot icon10/10/2000
Div 26/09/00
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
£ nc 100/2000 26/09/00
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon08/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLP COMPANY SECRETARIAL LIMITED
Corporate Secretary
08/08/2000 - 27/09/2000
49
Bell, Michael Jaffray De Hauteville
Director
25/09/2000 - 01/10/2000
15
Little, Christopher Guthrie
Director
25/09/2000 - 01/10/2000
31
Unsworth, John Warburton
Director
30/08/2005 - 25/06/2007
35
Timms, Glenn Gordon
Director
12/11/2000 - 29/04/2004
98

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 TON UP 2 LIMITED

TON UP 2 LIMITED is an(a) Dissolved company incorporated on 08/08/2000 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no 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 TON UP 2 LIMITED?

toggle

TON UP 2 LIMITED is currently Dissolved. It was registered on 08/08/2000 and dissolved on 24/09/2012.

Where is TON UP 2 LIMITED located?

toggle

TON UP 2 LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does TON UP 2 LIMITED do?

toggle

TON UP 2 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TON UP 2 LIMITED?

toggle

The latest filing was on 24/09/2012: Final Gazette dissolved following liquidation.