GRIFFIN TWO LIMITED
Overview
| Company Name | GRIFFIN TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04839799 |
| 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 GRIFFIN TWO LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is GRIFFIN TWO LIMITED located?
| Registered Office Address | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRIFFIN TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRIFFIN GROUP LIMITED | Nov 04, 2003 | Nov 04, 2003 |
| BEALAW (672) LIMITED | Jul 21, 2003 | Jul 21, 2003 |
What are the latest accounts for GRIFFIN TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for GRIFFIN 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 | ||||||||||
Confirmation statement made on Jul 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Griffin Corporate Finance Limited as a person with significant control on Jul 12, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Adam Simon Ward as a secretary on Jul 12, 2017 | 1 pages | TM02 | ||||||||||
Notification of Vincent William Nicholls as a person with significant control on Jul 12, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Sandra Nicholls as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Vincent William Nicholls on May 31, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Griffin Corporate Finance Limited as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Adam Simon Ward on Jul 20, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Vincent William Nicholls on May 02, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||
Who are the officers of GRIFFIN TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLLS, Sandra | Secretary | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Kent | 235954830001 | |||||||||||
| NICHOLLS, Vincent William | Director | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Kent | Gibraltar | British | 124916980007 | |||||||||
| NICHOLLS, Vincent William | Secretary | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | British | 124916980001 | ||||||||||
| WARD, Adam Simon | Secretary | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Kent | English | 117637790001 | ||||||||||
| BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||||||
| JAY, Peter Harry | Director | Fetter Lane EC4A 1BN London 100 | United Kingdom | British | 34963720001 | |||||||||
| CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 | |||||||||||
| GRIFFIN CORPORATE FINANCE LIMITED | Director | 79 Tonbridge Road TN11 9BH Hildenborough Hilden Park House Kent United Kingdom |
| 98817790002 |
Who are the persons with significant control of GRIFFIN TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Vincent William Nicholls | Jul 12, 2017 | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Kent | No | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
| Griffin Corporate Finance Limited | Apr 06, 2016 | 79 Tonbridge Road Hildenborough TN11 9BH Tonbridge Hilden Park House Kent England | Yes | ||||||||||
| |||||||||||||
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