CITY PLACE HOUSE NOMINEE 2 LIMITED
Overview
Company Name | CITY PLACE HOUSE NOMINEE 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07250341 |
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 CITY PLACE HOUSE NOMINEE 2 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CITY PLACE HOUSE NOMINEE 2 LIMITED located?
Registered Office Address | 33 Cavendish Square W1G 0PW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CITY PLACE HOUSE NOMINEE 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for CITY PLACE HOUSE NOMINEE 2 LIMITED?
Annual Return |
|
---|
What are the latest filings for CITY PLACE HOUSE NOMINEE 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Neil Thompson as a director on Apr 22, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Neil Jason Harris as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Gordon Dishner as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Neil Jason Harris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Broughton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 27 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Jeffrey Gordon Dishner on Jun 10, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Sarah Broughton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Desmond Taljaard as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Desmond Louis Mildmay Taljaard on Dec 04, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeffrey Gordon Dishner on Dec 02, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Jeffrey Gordon Dishner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Arnold as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of CITY PLACE HOUSE NOMINEE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Desna Lee | Secretary | Cavendish Square W1G 0PW London 33 United Kingdom | 151162900001 | |||||||
COURTAULD, Toby Augustine | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | Company Director | 46882260005 | ||||
PELLATT, James Robert | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | Property Development | 159160270001 | ||||
THOMPSON, Neil | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | None | 197441910001 | ||||
ARNOLD, Sean Patrick | Director | Conduit Street W1S 2YX London 52 United Kingdom | United Kingdom | American | Finance | 151187260001 | ||||
BROUGHTON, Sarah | Director | Harewood Place W1S 1BX London 2 England | United Kingdom | British | Chartered Accountant | 170320620001 | ||||
DISHNER, Jeffrey Gordon | Director | Harewood Place W1S 1BX London 2 United Kingdom | United Kingdom | American | Director | 80133470003 | ||||
DRAKESMITH, Nicholas Timon | Director | Cavendish Square W1G 0PW London 33 United Kingdom | England | British | Director | 30973710004 | ||||
HARRIS, Neil Jason | Director | Harewood Place W1S 1BX London 2 England | England | British | Chartered Surveyor | 94095660004 | ||||
TALJAARD, Desmond Louis Mildmay | Director | Harewood Place W1S 1BX London 2 United Kingdom | United Kingdom | British | Chief Operating Officer | 215884620001 | ||||
THOMPSON, Neil | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | Director | 114074230001 | ||||
WALKER, Jonathan Richard Giles | Director | Cavendish Square W1G 0PW London 33 United Kingdom | England | British | Project Manager | 152711690001 |
Does CITY PLACE HOUSE NOMINEE 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Jul 23, 2010 Delivered On Aug 04, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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