GUILDFORD MIDCO 2 LIMITED
Overview
| Company Name | GUILDFORD MIDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06025423 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GUILDFORD MIDCO 2 LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is GUILDFORD MIDCO 2 LIMITED located?
| Registered Office Address | 30th Floor Millbank Tower 21-24 Millbank SW1P 4QP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUILDFORD MIDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPUTER SOFTWARE LIMITED | May 12, 2010 | May 12, 2010 |
| GUILDFORD MIDCO 2 LIMITED | Mar 06, 2007 | Mar 06, 2007 |
| HACKREMCO (NO. 2448) LIMITED | Dec 12, 2006 | Dec 12, 2006 |
What are the latest accounts for GUILDFORD MIDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for GUILDFORD MIDCO 2 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 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Blake Christopher Kleinman as a director on Mar 23, 2012 | 3 pages | AP01 | ||||||||||||||
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on Mar 27, 2012 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Phillip David Robinson as a director on Mar 23, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Mansoor Anwar Ali as a director on Mar 23, 2012 | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2011 | 12 pages | AA | ||||||||||||||
Appointment of Phillip David Robinson as a director on Dec 21, 2011 | 3 pages | AP01 | ||||||||||||||
Appointment of Mansoor Anwar Ali as a director on Dec 21, 2011 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Neal Anthony Roberts as a secretary on Dec 21, 2011 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Neal Anthony Roberts as a director on Dec 21, 2011 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Kerry Jane Crompton as a director on Dec 21, 2011 | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 50 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Martin Leuw as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Kerry Jane Crompton as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Luca Velussi as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2010 | 12 pages | AA | ||||||||||||||
Certificate of change of name Company name changed guildford midco 2 LIMITED\certificate issued on 12/05/10 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of GUILDFORD MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLEINMAN, Blake Christopher | Director | 21-24 Millbank SW1P 4QP London 30th Floor Millbank Tower United Kingdom | England | American | 98923520002 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| MURRIA, Vinodka | Secretary | Furran 16 Barham Close KT13 9PR Weybridge Surrey | British | 57998050002 | ||||||
| ROBERTS, Neal Anthony | Secretary | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | British | 140194900001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ALI, Mansoor Anwar | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | England | British | 165653590001 | |||||
| CROMPTON, Kerry Jane | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 158261930001 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | 40521530012 | |||||
| KING, Alexander Leslie John | Director | 224 Somerset Road SW19 5JE London | United Kingdom | British | 123844480001 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| ROBERTS, Neal Anthony | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | England | British | 12470210004 | |||||
| ROBINSON, Phillip David | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | Uk | British | 165642620002 | |||||
| ROMBERG, Kai | Director | 105 Bolingbroke Grove SW11 1DA London | German | 119812120001 | ||||||
| STONE, Lisa Jane | Director | The Grange Sandhill Lane, Crawley Down RH10 4LB Crawley West Sussex | United Kingdom | British | 69455810002 | |||||
| VELUSSI, Luca | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | Italian | 113413330002 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does GUILDFORD MIDCO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 02, 2007 Delivered On Oct 15, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Apr 23, 2007 Delivered On Apr 27, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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