NOS 2 LIMITED
Overview
| Company Name | NOS 2 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05419208 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NOS 2 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NOS 2 LIMITED located?
| Registered Office Address | Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NOS 2 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for NOS 2 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 08, 2025 |
| Next Confirmation Statement Due | Apr 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2024 |
| Overdue | Yes |
What are the latest filings for NOS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 22, 2025 | 13 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Bridgewater House Upper Ground Floor Bridgewater House, Whitworth Street Manchester M1 6LT England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Oct 01, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Sep 06, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Slater as a secretary on Apr 06, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT England to Bridgewater House Upper Ground Floor Bridgewater House, Whitworth Street Manchester M1 6LT on Feb 09, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT United Kingdom to 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT on Jun 16, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of NOS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IANNAZZO, Anthony Clifford | Director | The Shard 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd | United Kingdom | American | 236086830001 | |||||
| MOONEY, Timothy | Director | The Shard 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd | United Kingdom | American | 198430230001 | |||||
| CREDALI, Giuseppe Antonio | Secretary | 36 Wren Avenue Perton WV6 7TS Wolverhampton | British | 81507150001 | ||||||
| HEANEY, William Alexander | Secretary | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | British | 2538150001 | ||||||
| RAMAGE, Neil William | Secretary | 35 Foxes Meadow Cotteridge B30 1BQ Birmingham West Midlands | British | 86044090001 | ||||||
| SEERS, Justin | Secretary | Bridgewater House Whitworth Street M1 6LT Manchester Suite 301a United Kingdom | 190772850001 | |||||||
| SLATER, John | Secretary | Upper Ground Floor Bridgewater House, Whitworth Street M1 6LT Manchester Bridgewater House England | 190784760001 | |||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| ATKINSON, Ryan | Director | Westpoint Enterprise Park, Clarence Avenue Trafford Park M17 1QS Manchester Alliance House England | England | South African | 190772480001 | |||||
| EAST, Stephen John | Director | Westpoint Enterprise Park, Clarence Avenue Trafford Park M17 1QS Manchester Alliance House England | England | British | 108586450001 | |||||
| FABER, Steven Robert | Director | Westpoint Enterprise Park, Clarence Avenue Trafford Park M17 1QS Manchester Alliance House England | England | British | 102825930002 | |||||
| GREGORY, Nicholas John | Director | Rands Rands Road, High Roding CM6 1NH Dunmow Essex | England | British | 84754890001 | |||||
| KIRBY, Rupert Frank | Director | Westpoint Enterprise Park, Clarence Avenue Trafford Park M17 1QS Manchester Alliance House England | England | British | 168521710001 | |||||
| RILEY, Michael Edward | Director | The Ferry House 34 Thornton Avenue SO31 9FJ Warsash | United Kingdom | British | 94724020003 | |||||
| SCANNELL, Matthew Patrick | Director | New Bond Street W1S 1BJ London 50 England | England | British | 208569130001 | |||||
| VETCH, Nicholas John | Director | Westpoint Enterprise Park, Clarence Avenue Trafford Park M17 1QS Manchester Alliance House England | England | British | 6270470003 | |||||
| VIKRAM, Aditya | Director | Westpoint Enterprise Park, Clarence Avenue Trafford Park M17 1QS Manchester Alliance House England | United Kingdom | Indian | 190772390001 | |||||
| WHITEHOUSE, Victoria Ann | Director | The Old Granary 5 Shurnock Court Saltway B96 6JT Feckenham Worcestershire | England | British | 212489080001 | |||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of NOS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Farraday Limited | Apr 06, 2016 | 13/14 Esplanade St Helier JE1 1BD Jersey 13/14 Channel Islands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOS 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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