2050 ASSOCIATES LIMITED

2050 ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name2050 ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07170150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 2050 ASSOCIATES LIMITED?

    • (7487) /

    Where is 2050 ASSOCIATES LIMITED located?

    Registered Office Address
    Unit 10 Tetbury Road
    GL7 6PY Cirencester
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 2050 ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DISPLAY2PROMOTE LIMITEDFeb 25, 2010Feb 25, 2010

    What are the latest accounts for 2050 ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2011

    What are the latest filings for 2050 ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Caroline Joyce Joseph as a director on Mar 01, 2012

    1 pagesTM01

    Termination of appointment of Jeffrey Razaq as a director on Jan 13, 2012

    1 pagesTM01

    Termination of appointment of Paul Frank Keightley as a director on Jan 13, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2011

    2 pagesAA

    Appointment of Mr Paul Frank Keightley as a director on Nov 05, 2011

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 05, 2011

    • Capital: GBP 100
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Inc nominal cap 24/10/2011
    RES13

    Statement of capital following an allotment of shares on Oct 11, 2011

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Ms Caroline Joyce Joseph as a director on Oct 11, 2011

    2 pagesAP01

    Appointment of Mr Jeffrey Razaq as a director on Oct 11, 2011

    2 pagesAP01

    Registered office address changed from 2nd Floor Klaco House 28-30 st John's Square London EC1M 4DN on Aug 01, 2011

    1 pagesAD01

    Termination of appointment of Dionne Maynes as a director

    1 pagesTM01

    Termination of appointment of John Caswell as a director

    1 pagesTM01

    Annual return made up to Feb 25, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on Feb 17, 2011

    2 pagesAD01

    Appointment of John Hugh Caswell as a director

    2 pagesAP01

    Appointment of Dionne Maynes as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed DISPLAY2PROMOTE LIMITED\certificate issued on 17/04/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 25, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of 2050 ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLETT, David John
    Isis Lakes
    Spine Road East
    GL7 5TL South Cerney
    82
    Gloucestershire
    England
    Director
    Isis Lakes
    Spine Road East
    GL7 5TL South Cerney
    82
    Gloucestershire
    England
    EnglandBritish161407300001
    CASWELL, John Hugh
    Whitworth Fields
    NP22 4LT Tredegar
    Ty Croeso
    Gwent
    Director
    Whitworth Fields
    NP22 4LT Tredegar
    Ty Croeso
    Gwent
    WalesBritish153075860001
    JOSEPH, Caroline Joyce
    Tetbury Road
    GL7 6PY Cirencester
    Unit 10
    Gloucestershire
    United Kingdom
    Director
    Tetbury Road
    GL7 6PY Cirencester
    Unit 10
    Gloucestershire
    United Kingdom
    United KingdomBritish134261340001
    KEIGHTLEY, Paul Frank
    Bayshill Road
    GL50 3AW Cheltenham
    Maple House
    Gloucestershire
    United Kingdom
    Director
    Bayshill Road
    GL50 3AW Cheltenham
    Maple House
    Gloucestershire
    United Kingdom
    United KingdomEnglish101618400001
    MAYNES, Dionne
    Britton Street
    Farringdon
    EC1M 5UA London
    24
    Director
    Britton Street
    Farringdon
    EC1M 5UA London
    24
    United KingdomBritish79346140001
    RAZAQ, Jeffrey
    Tetbury Road
    GL7 6PY Cirencester
    Unit 10
    Gloucestershire
    United Kingdom
    Director
    Tetbury Road
    GL7 6PY Cirencester
    Unit 10
    Gloucestershire
    United Kingdom
    EnglandBritish132076240001

    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