EAST WALLS NOMINEES NO. 2 LIMITED
Overview
| Company Name | EAST WALLS NOMINEES NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04445689 |
| 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 EAST WALLS NOMINEES NO. 2 LIMITED?
- (7499) /
Where is EAST WALLS NOMINEES NO. 2 LIMITED located?
| Registered Office Address | 33 Holborn London EC1N 2HT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAST WALLS NOMINEES NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLIVEVIEW NOMINEES NO 2 LIMITED | May 30, 2002 | May 30, 2002 |
| PINCO 1779 LIMITED | May 23, 2002 | May 23, 2002 |
What are the latest accounts for EAST WALLS NOMINEES NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 20, 2010 |
What are the latest filings for EAST WALLS NOMINEES 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 | ||||||||||
Appointment of Richard Fleming as a director on Oct 21, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Sainsburys Corporate Director Limited as a director on Oct 21, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Nilesh Sachdev as a director on Oct 21, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip William Davies as a secretary on Oct 21, 2011 | 2 pages | TM02 | ||||||||||
Annual return made up to May 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 20, 2010 | 11 pages | AA | ||||||||||
Appointment of Nilesh Sachdev as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Rogers as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for John Terence Rogers on Dec 11, 2009 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 21, 2009 | 8 pages | AA | ||||||||||
Secretary's details changed for Philip William Davies on Oct 01, 2009 | 3 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 22, 2008 | 9 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of EAST WALLS NOMINEES NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Richard Alexander | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | 125990210002 | |||||
| DAVIES, Philip William | Secretary | Holborn EC1N 2HT London 33 | British | 151995890002 | ||||||
| JARVIS, Hazel Debra | Secretary | 112 Wickham Street DA16 3LU Welling Kent | British | 69063710002 | ||||||
| MARSHALL, Christopher Alan | Secretary | Main Cottage Church Farm Idridgehay DE56 2SJ Belper Derbyshire | British | 54759450001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ANDERSON, Mark | Director | 6 Heronswood London Road RG29 1HJ Odiham Hampshire | British | 96341580002 | ||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||
| COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | 140437190001 | |||||
| HENDERSON, Barry | Director | 54 Quinta Drive EN5 3AY Arkley Hertfordshire | England | British | 34537900001 | |||||
| JOSEPH, Steven Falcon | Director | Orchard Close Oval Way SL9 8QB Gerrards Cross Buckinghamshire | United Kingdom | British | 61618650001 | |||||
| MARSHALL, Christopher Alan | Director | Main Cottage Church Farm Idridgehay DE56 2SJ Belper Derbyshire | British | 54759450001 | ||||||
| ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | 111235190002 | |||||
| SACHDEV, Nilesh | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116790790003 | |||||
| SAUNDERS, Gary Edward | Director | 16 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | United Kingdom | British | 64191540001 | |||||
| TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | 215884620001 | |||||
| WILLITS, Giles Kirkley | Director | 11 Buckingham Street WC2N 6DF London | United Kingdom | British | 123734120001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 | |||||||
| SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 33 Holborn EC1N 2HT London | 122349710001 |
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