TSB INTERMEDIATE COMPANY 2 LIMITED

Register to unlock more data on OkredoRegister

TSB INTERMEDIATE COMPANY 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03467236

Incorporation date

17/11/1997

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon02/05/2016
Final Gazette dissolved following liquidation
dot icon02/02/2016
Return of final meeting in a members' voluntary winding up
dot icon20/01/2015
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2015-01-21
dot icon20/01/2015
Register inspection address has been changed to 25 Gresham Street London EC2V 7HN
dot icon19/01/2015
Appointment of a voluntary liquidator
dot icon19/01/2015
Resolutions
dot icon19/01/2015
Declaration of solvency
dot icon17/12/2014
Appointment of Lloyds Secretaries Limited as a secretary on 2014-12-15
dot icon23/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Andrei Grischa Magasiner as a director on 2014-09-30
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon26/08/2013
Previous accounting period extended from 2012-11-30 to 2013-03-31
dot icon06/08/2013
Termination of appointment of Gavin White as a secretary
dot icon25/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Susan Harris as a director
dot icon21/11/2012
Appointment of Mr. James Coyle as a director
dot icon31/10/2012
Resolutions
dot icon20/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon13/03/2012
Appointment of Ms Susan Elizabeth Harris as a director
dot icon12/03/2012
Appointment of Mr Andrei Grischa Magasiner as a director
dot icon12/03/2012
Termination of appointment of Gordon Ferguson as a director
dot icon07/03/2012
Secretary's details changed for Mr Gavin White on 2012-03-07
dot icon09/02/2012
Termination of appointment of Paul Gittins as a secretary
dot icon09/02/2012
Appointment of Mr Gavin White as a secretary
dot icon09/02/2012
Certificate of change of name
dot icon05/02/2012
Registered office address changed from 5 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2012-02-06
dot icon20/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon10/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon03/01/2010
Termination of appointment of Harry Brown as a director
dot icon22/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon09/11/2009
Director's details changed for Gordon Ferguson on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon22/03/2009
Accounts for a dormant company made up to 2008-11-30
dot icon23/11/2008
Return made up to 18/11/08; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon06/12/2007
Return made up to 18/11/07; full list of members
dot icon06/12/2007
Location of register of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-11-30
dot icon26/11/2006
Return made up to 18/11/06; full list of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon10/04/2005
Accounts for a dormant company made up to 2004-11-30
dot icon28/11/2004
Return made up to 18/11/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-11-30
dot icon14/12/2003
Return made up to 18/11/03; full list of members
dot icon08/04/2003
Accounts for a dormant company made up to 2002-11-30
dot icon08/04/2003
Accounts for a dormant company made up to 2001-11-30
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon25/02/2003
Registered office changed on 26/02/03 from: hammond suddards edge 7 devonshire square cutlers gardens london EC2M 4YH
dot icon09/12/2002
Return made up to 18/11/02; full list of members
dot icon05/03/2002
Accounts for a dormant company made up to 2000-11-30
dot icon05/03/2002
Accounts for a dormant company made up to 1999-11-30
dot icon05/12/2001
Return made up to 18/11/01; full list of members
dot icon05/12/2001
Location of register of members
dot icon12/03/2001
Return made up to 18/11/00; full list of members; amend
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon01/03/2001
Registered office changed on 02/03/01 from: edge ellison 18 southampton place london WC1A 2AJ
dot icon22/02/2001
Return made up to 18/11/00; full list of members
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon31/05/2000
New director appointed
dot icon30/05/2000
Registered office changed on 31/05/00 from: pioneer buildings 65/67 dale street liverpool merseyside L2 2NS
dot icon04/02/2000
Return made up to 18/11/99; full list of members
dot icon28/11/1999
Secretary's particulars changed
dot icon07/08/1999
Secretary's particulars changed
dot icon25/07/1999
Accounts for a dormant company made up to 1998-11-30
dot icon15/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New secretary appointed
dot icon25/11/1998
Return made up to 18/11/98; full list of members
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
Registered office changed on 10/12/97 from: newfound chambers 43A whitchurch road cardiff south glamorgan CF4 3JN
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Secretary resigned
dot icon17/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
15/12/2014 - Present
293
Short, Brian Norton
Secretary
18/11/1997 - 20/01/1999
-
MC FORMATIONS LIMITED
Corporate Director
18/11/1997 - 18/11/1997
186
CRS LEGAL SERVICES LIMITED
Corporate Secretary
18/11/1997 - 18/11/1997
198
Harris, Susan Elizabeth
Director
07/03/2011 - 15/11/2012
21

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 TSB INTERMEDIATE COMPANY 2 LIMITED

TSB INTERMEDIATE COMPANY 2 LIMITED is an(a) Dissolved company incorporated on 17/11/1997 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 TSB INTERMEDIATE COMPANY 2 LIMITED?

toggle

TSB INTERMEDIATE COMPANY 2 LIMITED is currently Dissolved. It was registered on 17/11/1997 and dissolved on 02/05/2016.

Where is TSB INTERMEDIATE COMPANY 2 LIMITED located?

toggle

TSB INTERMEDIATE COMPANY 2 LIMITED is registered at 1 More London Place, London SE1 2AF.

What does TSB INTERMEDIATE COMPANY 2 LIMITED do?

toggle

TSB INTERMEDIATE COMPANY 2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TSB INTERMEDIATE COMPANY 2 LIMITED?

toggle

The latest filing was on 02/05/2016: Final Gazette dissolved following liquidation.