DELUXE TWO UK HOLDINGS LIMITED
Overview
Company Name | DELUXE TWO UK HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05677012 |
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 DELUXE TWO UK HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DELUXE TWO UK HOLDINGS LIMITED located?
Registered Office Address | Deluxe Limited Film House 142 Wardour Street W1F 8DD London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DELUXE TWO UK HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DELUXE TWO UK HOLDINGS 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) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David James Cleary as a secretary on Oct 21, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Neil Watson as a secretary on Oct 20, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on Oct 31, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Patrick Philip Gurney as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Roger Stuart Howl as a director on Jul 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Neil Patrick Davidson as a director on Apr 22, 2015 | AP01 | |||||||||||
Termination of appointment of Amanda Suzanne Cupples as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Amanda Suzanne Cupples as a director on Mar 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Doughty as a director on Mar 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Walter Biggins as a director on Mar 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Patrick Philip Gurney as a director on Mar 27, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on Feb 19, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Neil Watson as a secretary on Jan 19, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on Jan 19, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Edward Catterall as a secretary on Jan 19, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of DELUXE TWO UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLEARY, David James | Secretary | Film House 1 Wardour Street W1F 8DD London Deluxe Limited England | 217476550001 | |||||||
DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | Cfo | 197003660001 | ||||
HOWL, Roger Stuart | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | Accountant | 199288360001 | ||||
CATTERALL, Christopher Edward | Secretary | 20 Dukes Close SL9 7LH Gerrards Cross Buckinghamshire | British | Director Of Finance | 115314860001 | |||||
LAWRENCE, Anne | Secretary | 15 Field Way HA4 7LY Ruislip Middlesex | British | 110992160001 | ||||||
SCHWARTZ, Barry Frederic | Secretary | 35 East 62nd Street New York 10021 Usa | United States | General Counsel | 110158190001 | |||||
WATSON, James Neil | Secretary | 137-144 High Holborn WC1V 6PL London Holborn Tower England | 194236180001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BIGGINS, Kenneth Walter | Director | 34 Richmond Hill Court TW10 6BD Richmond Surrey | England | British | Managing Director | 46166640002 | ||||
CUPPLES, Amanda Suzanne | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | Australian,British | Company Director | 187272820001 | ||||
DOUGHTY, Michael James | Director | 11 Merryfields UB8 2BT Uxbridge Middlesex | England | British | Financial Director | 46166570002 | ||||
DRABINSKY, Cyril | Director | 399 Russell Hill Road Toronto Ontario Canada M4v 2vs | Canadian | Director | 110991150001 | |||||
GURNEY, Patrick Philip | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | Finance Director | 216332150001 | ||||
SCHWARTZ, Barry Frederic | Director | 35 East 62nd Street New York 10021 Usa | Usa | United States | General Counsel | 110158190001 | ||||
SLOTKIN, Todd James | Director | 35 East 62nd Street New York 10021 Usa | American | Chief Financial Officer | 110158120001 | |||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of DELUXE TWO UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald Owen Perelman | Apr 06, 2016 | 35 East 62nd Street NY 10065 New York Macandrews & Forbes Building Usa | No |
Nationality: American Country of Residence: United States | |||
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