ASSETZ PROPERTY NOMINEES NO 2 LIMITED

ASSETZ PROPERTY NOMINEES NO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASSETZ PROPERTY NOMINEES NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07295790
    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 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 AddressNo

    What are the latest accounts for ASSETZ PROPERTY NOMINEES NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for ASSETZ PROPERTY NOMINEES NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Notification of Consortium Corporate Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Jun 25, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 33 Wigmore Street London W1U 1BZ United Kingdom* on Jul 20, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Current accounting period shortened from Jun 30, 2012 to Apr 30, 2012

    1 pagesAA01

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

    3 pagesAR01

    Director's details changed for Consortium Directors Ltd on Jun 25, 2011

    2 pagesCH02

    Who are the officers of ASSETZ PROPERTY NOMINEES NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Benjamin David
    Wimpole Street
    W1G 9RE London
    81
    England
    Director
    Wimpole Street
    W1G 9RE London
    81
    England
    United KingdomBritishChartered Surveyor129882250001
    CONSORTIUM DIRECTORS LTD
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6771828
    136236280002

    Who are the persons with significant control of ASSETZ PROPERTY NOMINEES NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1BZ London
    33
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1BZ London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6574828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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