DIOMEDES PROPERTY NO. 2 LIMITED

DIOMEDES PROPERTY NO. 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIOMEDES PROPERTY NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05303624
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DIOMEDES PROPERTY NO. 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is DIOMEDES PROPERTY NO. 2 LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIOMEDES PROPERTY NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TA (NO. 3) LIMITEDFeb 09, 2005Feb 09, 2005
    INTERCEDE 1988 LIMITEDDec 03, 2004Dec 03, 2004

    What are the latest accounts for DIOMEDES PROPERTY NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for DIOMEDES PROPERTY NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Termination of appointment of Philip John Martin as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Philip John Martin as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary on Oct 31, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Appointment of Mr Charles John Middleton as a director on Jul 13, 2016

    2 pagesAP01

    Appointment of Jonathan Charles Mcnuff as a director on Jul 13, 2016

    2 pagesAP01

    Annual return made up to Dec 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Annual return made up to Dec 03, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Dec 03, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Philip John Martin on Aug 02, 2012

    2 pagesCH01

    Appointment of Andrew David Smith as a director

    2 pagesAP01

    Annual return made up to Dec 03, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Valentine Beresford as a director

    1 pagesTM01

    Termination of appointment of Andrew Jones as a director

    1 pagesTM01

    Who are the officers of DIOMEDES PROPERTY NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    MARTIN, Philip John
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    Secretary
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    British35118050001
    NORRIS, Peter John
    17 Barncroft Way
    AL1 5QZ St Albans
    Hertfordshire
    Secretary
    17 Barncroft Way
    AL1 5QZ St Albans
    Hertfordshire
    British102797390001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    MARTIN, Philip John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish35118050001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    British109383240001
    MOULD, Harold Raymond
    40 Hasker Street
    SW3 2LQ London
    Director
    40 Hasker Street
    SW3 2LQ London
    EnglandBritish35576350006
    PORTER, David
    3 Norfolk House
    Trig Lane
    EC4V 3QQ London
    Director
    3 Norfolk House
    Trig Lane
    EC4V 3QQ London
    British102709340001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Who are the persons with significant control of DIOMEDES PROPERTY NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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