Dissolved 2017-12-12
Company Information for SHP NOMINEE COMPANY 2 LIMITED
15 ST JAMES'S PLACE, LONDON, SW1A,
|
Company Registration Number
06445024
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | ||
---|---|---|
SHP NOMINEE COMPANY 2 LIMITED | ||
Legal Registered Office | ||
15 ST JAMES'S PLACE LONDON | ||
Previous Names | ||
|
Company Number | 06445024 | |
---|---|---|
Date formed | 2007-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-17 03:47:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY WILLIAM SILLEM |
||
COLIN ANDREW FERGUS MALCOLM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW FERGUS MALCOLM / 14/12/2016 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM SILLEM / 10/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW FERGUS MALCOLM / 15/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 15 SAINT JAMES'S PLACE LONDON SW1A 1NP | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEREMY SILLEM / 20/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PRECIS (2742) LIMITED CERTIFICATE ISSUED ON 21/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHP NOMINEE COMPANY 2 LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SHP NOMINEE COMPANY 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |