ASSETZ PROPERTY NOMINEES NO 2 LIMITED
Overview
Company Name | ASSETZ PROPERTY NOMINEES NO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07295790 |
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 ASSETZ PROPERTY NOMINEES NO 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ASSETZ PROPERTY NOMINEES NO 2 LIMITED located?
Registered Office Address | 81 Wimpole Street W1G 9RE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASSETZ PROPERTY NOMINEES NO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for ASSETZ PROPERTY NOMINEES NO 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 | ||||||||||
Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on Feb 14, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street Wimpole Street London W1G 9RE on Feb 14, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Consortium Corporate Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 33 Wigmore Street London W1U 1BZ United Kingdom* on Jul 20, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2012 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Consortium Directors Ltd on Jun 25, 2011 | 2 pages | CH02 | ||||||||||
Who are the officers of ASSETZ PROPERTY NOMINEES NO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOBBS, Benjamin David | Director | Wimpole Street W1G 9RE London 81 England | United Kingdom | British | Chartered Surveyor | 129882250001 | ||||||||
CONSORTIUM DIRECTORS LTD | Director | Wigmore Street W1U 1BZ London 33 United Kingdom |
| 136236280002 |
Who are the persons with significant control of ASSETZ PROPERTY NOMINEES NO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Consortium Corporate Holdings Limited | Apr 06, 2016 | Wigmore Street W1U 1BZ London 33 England | No | ||||||||||
| |||||||||||||
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