HAMSARD 2517 (NEW BUSINESS) NOMINEES NO. 2 LIMITED
Status | DISSOLVED |
Company No. | 06277233 |
Category | Private Limited Company |
Incorporated | 12 Jun 2007 |
Age | 16 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2012 |
Years | 12 years, 3 months, 9 days |
SUMMARY
HAMSARD 2517 (NEW BUSINESS) NOMINEES NO. 2 LIMITED is an dissolved private limited company with number 06277233. It was incorporated 16 years, 11 months, 4 days ago, on 12 June 2007 and it was dissolved 12 years, 3 months, 9 days ago, on 07 February 2012. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE, Tyne & Wear.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-28
Officer name: Nicholas Peter On
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-28
Officer name: Nicholas Mark Fletcher Jopling
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-28
Officer name: Peter Quentin Patrick Couch
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Trevor Barber
Termination date: 2011-09-28
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Peter On
Change date: 2011-05-17
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Greenwood
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Mark Fletcher Jopling
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 25 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Nicholas Peter On
Documents
Accounts with accounts type dormant
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Dickinson
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with made up date
Date: 18 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nick on
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary marie glanville
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael patrick windle
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed paul barber
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / andrew cunningham / 22/04/2008 / Date of Birth was: 22-Jul-1956, now: none; Occupation was: chartered surveyor, now: chartered accountant
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/08 to 30/09/08
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 08/08/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 20 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crossco (1035) LIMITED\certificate issued on 20/07/07
Documents
Some Companies
213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP
Number: | 11857441 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FLAT,RICHMOND,TW10 6BJ
Number: | 10848348 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08854623 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, LOWRY MILL, LEES STREET,MANCHESTER,M27 6DB
Number: | 11230721 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,ROCHDALE,OL12 0HA
Number: | 05732829 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 THE MALL,HARROW,HA3 9TG
Number: | 09596152 |
Status: | ACTIVE |
Category: | Private Limited Company |