LEAMINGTON SPA PROPERTIES (TWO) LIMITED
Overview
Company Name | LEAMINGTON SPA PROPERTIES (TWO) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04402589 |
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 LEAMINGTON SPA PROPERTIES (TWO) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEAMINGTON SPA PROPERTIES (TWO) LIMITED located?
Registered Office Address | 1 Thane Road West Nottingham NG2 3AA |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEAMINGTON SPA PROPERTIES (TWO) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for LEAMINGTON SPA PROPERTIES (TWO) 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 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Paul Wass as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Francis Muller as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Richard Thompson as a secretary on Oct 02, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Richard Thompson as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Geoffrey Foster as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles Geoffrey Foster as a secretary on Oct 02, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher Giles as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Francis Muller as a director | 3 pages | AP01 | ||||||||||
Who are the officers of LEAMINGTON SPA PROPERTIES (TWO) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Andrew Richard | Secretary | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | 201554860001 | |||||||
THOMPSON, Andrew Richard | Director | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | England | British | Solicitor | 156945340001 | ||||
WASS, Jonathan Paul | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Management Accountant | 209546930001 | ||||
FOSTER, David Charles Geoffrey | Secretary | Thane Road West NG90 1BS Nottingham 1 | British | 149526100001 | ||||||
WARD, Caroline Mary | Secretary | D90 1 Thane Road West NG90 1BS Nottingham | British | 114351500002 | ||||||
WATTS, Steven John | Nominee Secretary | 37 Goodere Drive Polesworth B78 1BY Tamworth Staffordshire | British | 900024250001 | ||||||
BARTHOLOMEW, Richard James | Nominee Director | Ingleside 36 Station Road Collingham NG23 7RA Newark Nottinghamshire | United Kingdom | British | Chartered Surveyor | 900024240001 | ||||
CRUM, Richard Leslie | Nominee Director | 95 Main Street Calverton NG14 6FG Nottingham | British | 900024220001 | ||||||
FOSTER, David Charles Geoffrey | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | Solicitor | 52040210004 | ||||
GILES, Christopher James | Director | 1 Thane Road West Nottingham NG2 3AA | England | British | Accountant | 149729660001 | ||||
MULLER, Mark Francis, Mr. | Director | 1 Thane Road West NG2 3AA Nottingham D90 | United Kingdom | British | Director | 63620010002 | ||||
ROBSON, Allan | Director | Grangewood House 47 Main Street Redmile NG13 0GA Nottingham | England | British | Director | 76137950002 | ||||
VASISHTA, Veer Sagar | Director | 337 High Street Cottenham CB4 8TX Cambridge Cambridgeshire | British | Property Services Director | 89021810002 | |||||
WEBSTER, Ian James Sheldon | Nominee Director | 18 Curlew Wharf Castle Marina NG7 1GU Nottingham | British | 900024230001 | ||||||
ALLIANCE BOOTS NOMINEES LIMITED | Director | 1 Thane Road West NG2 3AA Nottingham | 89025750003 |
Who are the persons with significant control of LEAMINGTON SPA PROPERTIES (TWO) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alliance Boots Holdings Limited | Apr 06, 2016 | Sedley Place 361 Oxford Street W1C 2JL London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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