FY2 LTD

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

    Company NameFY2 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09960444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is FY2 LTD located?

    Registered Office Address
    347 Ipswich Road
    CO4 0HN Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FY2 LTD?

    Previous Company Names
    Company NameFromUntil
    WARNER PROPERTIES (AGS) LIMITEDJan 20, 2016Jan 20, 2016

    What are the latest accounts for FY2 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2017
    Next Accounts Due OnOct 20, 2017

    What are the latest filings for FY2 LTD?

    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 347 Ipswich Road Ipswich Road Colchester CO4 0HN England to 347 Ipswich Road Colchester CO4 0HN on Jan 30, 2017

    1 pagesAD01

    Registered office address changed from 47, Beaumont Seymour & Co Butt Road Colchester CO3 3BZ United Kingdom to 347 Ipswich Road Ipswich Road Colchester CO4 0HN on Jan 30, 2017

    1 pagesAD01

    Termination of appointment of Derek James Warner as a director on Jan 25, 2016

    1 pagesTM01

    Appointment of Mr David Black as a director on Jan 25, 2016

    2 pagesAP01

    Termination of appointment of Stephen Charles Warner as a director on Jan 25, 2016

    1 pagesTM01

    Certificate of change of name

    Company name changed warner properties (ags) LIMITED\certificate issued on 25/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 22, 2016

    RES15

    Incorporation

    16 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of FY2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, David
    Ipswich Road
    CO4 0HN Colchester
    347
    England
    Director
    Ipswich Road
    CO4 0HN Colchester
    347
    England
    EnglandBritishCompany Director84952630001
    WARNER, Derek James
    Heathfields
    CO6 3QP Colchester
    16
    United Kingdom
    Director
    Heathfields
    CO6 3QP Colchester
    16
    United Kingdom
    United KingdomBritishDirector26327900002
    WARNER, Stephen Charles
    Hintlesham
    IP8 3QN Ipswich
    Three Mile Farm
    United Kingdom
    Director
    Hintlesham
    IP8 3QN Ipswich
    Three Mile Farm
    United Kingdom
    United KingdomBritishDirector26327910002

    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