101 INVESTMENTS NOMINEES NO.2 LIMITED
Overview
| Company Name | 101 INVESTMENTS NOMINEES NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06646335 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 101 INVESTMENTS NOMINEES NO.2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is 101 INVESTMENTS NOMINEES NO.2 LIMITED located?
| Registered Office Address | KPMG RESTRUCTURING 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 101 INVESTMENTS NOMINEES NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1652 LIMITED | Jul 15, 2008 | Jul 15, 2008 |
What are the latest accounts for 101 INVESTMENTS NOMINEES NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 28, 2011 |
What are the latest filings for 101 INVESTMENTS NOMINEES NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Emily Sarah Tate as a director on Feb 01, 2013 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Unit 3 Ridgway Havant Hampshire PO9 1QJ on Sep 18, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Iqia Limited as a secretary on Jun 30, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrew John Day as a secretary on Jun 30, 2012 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Feb 23, 2012
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Guy Patrick Weldon as a director on Oct 17, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to May 28, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Jul 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms Emily Sarah Tate as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan James Giles as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun Wills as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to May 29, 2010 | 17 pages | AA | ||||||||||
Termination of appointment of Andrew Day as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Shaun Simon Wills on May 17, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Anthony Joseph Thompson as a director | 3 pages | AP01 | ||||||||||
Who are the officers of 101 INVESTMENTS NOMINEES NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IQIA LIMITED | Secretary | Lawrence Lane North Gorley SP6 2PG Fordingbridge July Cottage Hampshire United Kingdom |
| 170708550001 | ||||||||||
| GILES, Alan James | Director | Salisbury Square EC4Y 8BB London 8 | England | British | 156046020001 | |||||||||
| THOMPSON, Anthony Joseph | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | United Kingdom | British | 97259260001 | |||||||||
| WELDON, Guy Patrick | Director | Warwick Street W1B 5AL London 30 United Kingdom | England | British | 77029210005 | |||||||||
| DAY, Andrew John | Secretary | Ridgway PO9 1QJ Havant Unit 3 Hampshire | British | 63659930006 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 Uk | 127984580001 | |||||||||||
| BARNES, Louise | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | United Kingdom | British | 88375230002 | |||||||||
| BUSBY, Christopher John | Director | 14 Elsynge Road SW18 2HN London | England | British | 92559190001 | |||||||||
| DAY, Andrew John | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | United Kingdom | British | 63659930006 | |||||||||
| OWENS, Stuart Gary | Director | 24 Nightingale Road GU1 1ER Guildford Surrey | United Kingdom | British | 93163330003 | |||||||||
| PAYNE, Alan Douglas | Director | 8 Albion Street W2 2AS London | England | British | 74345940003 | |||||||||
| TATE, Emily Sarah | Director | Salisbury Square EC4Y 8BB London 8 | Uk | British | 160404330001 | |||||||||
| WELDON, Guy Patrick | Director | Bridgepoint Capital Ltd 30 Warwick Street W1B 5AL London | England | British | 77029210005 | |||||||||
| WILLS, Shaun Simon | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | United Kingdom | British | 130728020004 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984590001 | |||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984580001 |
Does 101 INVESTMENTS NOMINEES NO.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