SUNEND NOMINEES 2 LIMITED

SUNEND NOMINEES 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSUNEND NOMINEES 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04318284
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNEND NOMINEES 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUNEND NOMINEES 2 LIMITED located?

    Registered Office Address
    35 Piccadilly
    London
    W1J 0LP
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNEND NOMINEES 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTCHESTER NOMINEES (SOUTHEND 2) LIMITEDNov 07, 2001Nov 07, 2001

    What are the latest accounts for SUNEND NOMINEES 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for SUNEND NOMINEES 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUNEND NOMINEES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lsg Services Limited on Nov 19, 2013

    1 pagesCH04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts made up to Sep 30, 2012

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 07, 2012

    14 pagesAR01

    Accounts made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2010

    3 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Sep 30, 2009

    3 pagesAAMD

    Accounts made up to Sep 30, 2009

    3 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    2 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2006

    2 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of SUNEND NOMINEES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LSG SERVICES LIMITED
    4th Floor
    35 Piccadilly
    W1J 0LP London
    Secretary
    4th Floor
    35 Piccadilly
    W1J 0LP London
    Identification TypeEuropean Economic Area
    Registration Number4318284
    84846920001
    GARVIN, Michael Samuel Philip
    Flat 7
    103-105 Harley Street
    W1G 6AJ London
    Director
    Flat 7
    103-105 Harley Street
    W1G 6AJ London
    EnglandBritishSolicitor49337220002
    MUNDY, Gordon John
    48 Selbourne Drive
    IM2 3NH Douglas
    Isle Of Man
    Director
    48 Selbourne Drive
    IM2 3NH Douglas
    Isle Of Man
    Isle Of ManIrishChartered Accountant66129050001
    CARPENTER, Venetia Caroline
    Wanshurst Green Farm
    Marden
    TN12 9DF Tonbridge
    Kent
    Nominee Secretary
    Wanshurst Green Farm
    Marden
    TN12 9DF Tonbridge
    Kent
    British900022970001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritishChartered Surveyor126970360001
    EVANS, Christopher Mark Stephen
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    Nominee Director
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    British900022960001
    HEWSON, Andrew Nicholas
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    BritishCompany Director8607090005
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritishDirector59971310002

    Does SUNEND NOMINEES 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 16, 2002
    Delivered On Jul 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from sunend properties limited to the chargee
    Short particulars
    The freehold property known as land and buildings at 85 london road and other land on the north side of london road southend on sea t/n EX178332 and EX363827. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 19, 2002Registration of a charge (395)

    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