NOS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNOS 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05419208
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for NOS 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for NOS 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 08, 2025
    Next Confirmation Statement DueApr 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2024
    OverdueYes

    What are the latest filings for NOS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 22, 2025

    13 pagesLIQ03

    Removal of liquidator by court order

    15 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2024

    LRESSP

    Accounts for a small company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    4 pagesCS01

    Statement of capital on Sep 06, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Slater as a secretary on Apr 06, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of NOS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IANNAZZO, Anthony Clifford
    The Shard 32
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    Director
    The Shard 32
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    United KingdomAmerican236086830001
    MOONEY, Timothy
    The Shard 32
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    Director
    The Shard 32
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    United KingdomAmerican198430230001
    CREDALI, Giuseppe Antonio
    36 Wren Avenue
    Perton
    WV6 7TS Wolverhampton
    Secretary
    36 Wren Avenue
    Perton
    WV6 7TS Wolverhampton
    British81507150001
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Secretary
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    British2538150001
    RAMAGE, Neil William
    35 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    Secretary
    35 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    British86044090001
    SEERS, Justin
    Bridgewater House
    Whitworth Street
    M1 6LT Manchester
    Suite 301a
    United Kingdom
    Secretary
    Bridgewater House
    Whitworth Street
    M1 6LT Manchester
    Suite 301a
    United Kingdom
    190772850001
    SLATER, John
    Upper Ground Floor
    Bridgewater House, Whitworth Street
    M1 6LT Manchester
    Bridgewater House
    England
    Secretary
    Upper Ground Floor
    Bridgewater House, Whitworth Street
    M1 6LT Manchester
    Bridgewater House
    England
    190784760001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ATKINSON, Ryan
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    Director
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    EnglandSouth African190772480001
    EAST, Stephen John
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    Director
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    EnglandBritish108586450001
    FABER, Steven Robert
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    Director
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    EnglandBritish102825930002
    GREGORY, Nicholas John
    Rands
    Rands Road, High Roding
    CM6 1NH Dunmow
    Essex
    Director
    Rands
    Rands Road, High Roding
    CM6 1NH Dunmow
    Essex
    EnglandBritish84754890001
    KIRBY, Rupert Frank
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    Director
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    EnglandBritish168521710001
    RILEY, Michael Edward
    The Ferry House
    34 Thornton Avenue
    SO31 9FJ Warsash
    Director
    The Ferry House
    34 Thornton Avenue
    SO31 9FJ Warsash
    United KingdomBritish94724020003
    SCANNELL, Matthew Patrick
    New Bond Street
    W1S 1BJ London
    50
    England
    Director
    New Bond Street
    W1S 1BJ London
    50
    England
    EnglandBritish208569130001
    VETCH, Nicholas John
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    Director
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    EnglandBritish6270470003
    VIKRAM, Aditya
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    Director
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Alliance House
    England
    United KingdomIndian190772390001
    WHITEHOUSE, Victoria Ann
    The Old Granary
    5 Shurnock Court Saltway
    B96 6JT Feckenham
    Worcestershire
    Director
    The Old Granary
    5 Shurnock Court Saltway
    B96 6JT Feckenham
    Worcestershire
    EnglandBritish212489080001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of NOS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farraday Limited
    13/14 Esplanade
    St Helier
    JE1 1BD Jersey
    13/14
    Channel Islands
    Apr 06, 2016
    13/14 Esplanade
    St Helier
    JE1 1BD Jersey
    13/14
    Channel Islands
    No
    Legal FormLtd Company
    Country RegisteredJersey
    Legal AuthorityCompany Law
    Place RegisteredJersey
    Registration NumberJe116082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NOS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2024Commencement of winding up
    Sep 23, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Blackman
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Robert Goodhew
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London

    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