NEWCO MAY 2014 NO 2 LIMITED
Overview
Company Name | NEWCO MAY 2014 NO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01355078 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWCO MAY 2014 NO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NEWCO MAY 2014 NO 2 LIMITED located?
Registered Office Address | York House Empire Way HA9 0FQ Wembley Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWCO MAY 2014 NO 2 LIMITED?
Company Name | From | Until |
---|---|---|
SILNAT HOLDINGS LIMITED | Feb 28, 1978 | Feb 28, 1978 |
What are the latest accounts for NEWCO MAY 2014 NO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for NEWCO MAY 2014 NO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ann Rothman as a director on Mar 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Rothman as a secretary on Mar 21, 2015 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2014 | 24 pages | AA | ||||||||||
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed silnat holdings LIMITED\certificate issued on 17/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 16, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2013 | 23 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of NEWCO MAY 2014 NO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROTHMAN, David | Director | 9 The Riverside Graburn Way KT8 9BF East Molesey Surrey | United Kingdom | British | Company Director | 3030130002 | ||||
ROTHMAN, Harold | Director | Finches 11 Stubbs Wood Chesham Bois HP6 6EY Amersham Buckinghamshire | United Kingdom | British | Company Director | 3030110002 | ||||
ROTHMAN, Ann | Secretary | 11 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | British | 3030120001 | ||||||
ROTHMAN, Ann | Director | 11 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | Company Director | 3030120001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0