About

Registered Number: 03979582
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: 39 Bicester Road, Long Crendon, Bucks, HP18 9BP

 

Established in 2000, 2 Be Ltd have registered office in Long Crendon. There is one director listed for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDICOTT, Florence Hilary 25 April 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 02 July 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
353 - Register of members 08 May 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
287 - Change in situation or address of Registered Office 24 August 2001
363s - Annual Return 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.