CHEAPSIDE HOUSE NO 2 LIMITED
Overview
| Company Name | CHEAPSIDE HOUSE NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04391922 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEAPSIDE HOUSE NO 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHEAPSIDE HOUSE NO 2 LIMITED located?
| Registered Office Address | C/O Hermes Administration Services Ltd E1 8HZ Lloyds Chambers 1 Portsoken Street London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEAPSIDE HOUSE NO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELICAL CHEAPSIDE HOUSE (NO. 2) LIMITED | Mar 11, 2002 | Mar 11, 2002 |
What are the latest accounts for CHEAPSIDE HOUSE NO 2 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CHEAPSIDE HOUSE NO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Matthew James Torode on Nov 25, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Leonard Grose as a director on Oct 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emily Ann Mousley as a director on Oct 28, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew James Torode as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kirsty Ann-Marie Wilman on May 22, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Jennifer Franklin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirsty Ann-Marie Wilman as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Helen Yiannacou as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Emily Ann Mousley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CHEAPSIDE HOUSE NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers |
| 93700910001 | ||||||||||
| GROSE, David Leonard | Director | C/O Hermes Administration Services Ltd E1 8HZ Lloyds Chambers 1 Portsoken Street London | United Kingdom | British | 120479020004 | |||||||||
| TORODE, Matthew James | Director | C/O Hermes Administration Services Ltd E1 8HZ Lloyds Chambers 1 Portsoken Street London | United Kingdom | British | 196412900002 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | C/O Hermes Administration Services Ltd E1 8HZ Lloyds Chambers 1 Portsoken Street London | England | British | 155163600003 | |||||||||
| DEWHIRST, Andrew David | Secretary | 19 The Ridgeway EN2 8NX Enfield Middlesex | British | 29539910002 | ||||||||||
| ROLFE, Lee-Ann | Secretary | Flat 2 307 Upper Richmond Road Putney SW15 6SS London | South African | 79280470001 | ||||||||||
| WESTLEX REGISTRARS LIMITED | Secretary | 21 Southampton Row WC1B 5HS London | 39191480001 | |||||||||||
| ADAMS, Elizabeth Ann | Director | 10 Sunlight Square Bethnal Green E2 6LD London | British | 83483930001 | ||||||||||
| ALLEN, Stephen | Director | 4 Mulberry Close Gidea Park RM2 6DX Romford Essex | United Kingdom | British | 109415360001 | |||||||||
| BROWN, Phillip Michael | Director | Flowers Court Tidmarsh Road RG8 8ES Pangbourne Berkshire | British | 53041010001 | ||||||||||
| BURGESS, Quentin James Neilson | Director | The Red House Chelwood Vachery TN22 3HR Nutley East Sussex | England | British | 42896080002 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| DEWHIRST, Andrew David | Director | 59 Old Park View EN2 7EQ Enfield Middlesex | United Kingdom | British | 29539910003 | |||||||||
| FRANKLIN, Jennifer Ann | Director | C/O Hermes Administration Services Ltd E1 8HZ Lloyds Chambers 1 Portsoken Street London | England | British | 154430800001 | |||||||||
| LINEHAM, Timothy Mark Vaughan | Director | Eastgate House Park Lane TN15 0JD Sevenoaks Kent | United Kingdom | British | 66505360002 | |||||||||
| MCNAIR SCOTT, Nigel Guthrie | Director | Huish House Huish Lane Old Basing RG24 7AA Basingstoke Hampshire | England | British | 6065190002 | |||||||||
| MOUSLEY, Emily Ann | Director | C/O Hermes Administration Services Ltd E1 8HZ Lloyds Chambers 1 Portsoken Street London | England | British | 155262770003 | |||||||||
| MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | 155262770001 | |||||||||
| PIERCE, Graham Charles | Director | 66 Lausanne Road SE15 2JB London | United Kingdom | Uk | 123665160001 | |||||||||
| PITMAN, Jack Struan | Director | Corner Barn Braughing SG11 2RD Ware Hertfordshire | England | British | 74487000001 | |||||||||
| PITMAN, Jack Struan | Director | Corner Barn Braughing SG11 2RD Ware Hertfordshire | England | British | 74487000001 | |||||||||
| SLADE, Michael Eric | Director | 15 Kensington Gate W8 5NA London | England | British | 38913980001 | |||||||||
| YIANNACOU, Helen | Director | C/O Hermes Administration Services Ltd E1 8HZ Lloyds Chambers 1 Portsoken Street London | United Kingdom | British | 136737020001 | |||||||||
| WESTLEX NOMINEES LIMITED | Director | 21 Southampton Row WC1B 5HS London | 42885390001 |
Does CHEAPSIDE HOUSE NO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 16, 2002 Delivered On Apr 30, 2002 | Satisfied | Amount secured All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H cheapside house 134-137 cheapside london t/n NGL428490. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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