STRATTON INVESTMENT COMPANY TWO

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.05888245
Category
Incorporated26 Jul 2006
Age17 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution21 Feb 2012
Years12 years, 2 months, 24 days

SUMMARY

STRATTON INVESTMENT COMPANY TWO is an dissolved with number 05888245. It was incorporated 17 years, 9 months, 21 days ago, on 26 July 2006 and it was dissolved 12 years, 2 months, 24 days ago, on 21 February 2012. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company

Date: 10 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-26

Old address: Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 20 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Williams

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Westley

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Louisa Minnie Jennings

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Anne Cutler

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Caywood

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Christopher Westley

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Marshall

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Cadbury Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed thomas edward jack

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed alan richard williams

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director dominic blakemore

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / james marshall / 28/11/2008 / HouseName/Number was: apartment 11, now: 98; Street was: 1 culverden park, now: devonshire road; Area was: , now: chiswick; Post Town was: tunbridge wells, now: london; Region was: kent, now: ; Post Code was: TN4 9QZ, now: W4 2HS; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary John Edward Hudspith Logged Form

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / james marshall / 04/09/2008 / HouseName/Number was: , now: apartment 11; Street was: highlands, now: 1 culverden park; Area was: shernfold park, now: ; Post Town was: frant, now: tunbridge wells; Region was: east sussex, now: kent; Post Code was: TN3 9DL, now: TN4 9QZ

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / dominic blakemore / 04/09/2008 / HouseName/Number was: , now: 40; Street was: 23 calton avenue, now: winterbrook road; Area was: dulwich village, now: southwark; Post Code was: SE21 7DE, now: SE24 9JA

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed cadbury nominees LIMITED

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john hudspith

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Capital

Type: 122

Description: Nc dec already adjusted 16/11/06

Documents

View document PDF

Resolution

Date: 27 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/11/06--------- us$ si 10000000@1=10000000 us$ ic /10000000

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Capital

Type: 123

Description: Us$ nc 100/10000100 13/11/06

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/06

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 122

Description: Nc dec already adjusted 31/10/06

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 03 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 03 Nov 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 25/10/06 from: 2 lambs passage london EC1Y 8BB

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trushelfco (no.3232) LIMITED\certificate issued on 17/10/06

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTECH SOLENT LTD

AIRPARK FLIGHT CENTRE COVENTRY AIRPORT,COVENTRY,CV3 4FR

Number:08238856
Status:ACTIVE
Category:Private Limited Company

ASTERIA DIAMONDS LTD

THAVIES INN HOUSE,LONDON,EC1N 2PL

Number:09448246
Status:ACTIVE
Category:Private Limited Company

HOUSING UNITS (MERCHANTS) LIMITED

DISTRIBUTION AND ADMINISTRATION,TWEEDALE WAY,OL9 7HU

Number:01661258
Status:ACTIVE
Category:Private Limited Company

L BUTLER CARPENTRY & BUILDING LTD

TOWN HALL,NAILSWORTH, GLOS,GL6 0JF

Number:09069833
Status:ACTIVE
Category:Private Limited Company

SAWANS FITNESS GEAR LTD

27 WARRINGTON AVENUE,SLOUGH,SL1 3BG

Number:11573937
Status:ACTIVE
Category:Private Limited Company

STRATEGIC DEVELOPMENTS LIMITED

WILLOW COTTAGE FIDDLERS BOTTOM,WOTTON-UNDER-EDGE,GL12 8AW

Number:05191786
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