BURFORD CABOT NOMINEE 2 LIMITED

20 Thayer Street 20 Thayer Street, W1U 2DD
StatusDISSOLVED
Company No.04191038
CategoryPrivate Limited Company
Incorporated30 Mar 2001
Age23 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 10 days

SUMMARY

BURFORD CABOT NOMINEE 2 LIMITED is an dissolved private limited company with number 04191038. It was incorporated 23 years, 1 month, 22 days ago, on 30 March 2001 and it was dissolved 14 years, 10 days ago, on 11 May 2010. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Resolution

Date: 21 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with made up date

Date: 14 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 30/11/01

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 29 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Address

Type: 287

Description: Registered office changed on 29/05/01 from: 200 aldergate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 30/06/01

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 24 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merryplace LIMITED\certificate issued on 24/05/01

Documents

View document PDF

Incorporation company

Date: 30 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDI BASE LAYER LIMITED

33 THOMPSON DRIVE,YORK,YO32 5ZN

Number:09360623
Status:ACTIVE
Category:Private Limited Company

CRUSHIN GREEN LIMITED

6 VICTORIA WAY,READING,RG1 3HD

Number:09857199
Status:ACTIVE
Category:Private Limited Company

ECO LIVING GREEN LIMITED

258-268 ABBEY STREET,DERBY,DE22 3SX

Number:08641077
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL AUTOMOBILES LIMITED

SAMSON HOUSE,BLACKBURN,BB2 3RG

Number:08274415
Status:ACTIVE
Category:Private Limited Company

HEATHER NEILSON PHOTOGRAPHY LTD

1 PLATO PLACE,LONDON,SW6 4TU

Number:10512194
Status:ACTIVE
Category:Private Limited Company

SMK CONVERSIONS LIMITED

34 ARRAN WAY,MILTON KEYNES,MK3 5FF

Number:10114865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source