About

Registered Number: 05586046
Date of Incorporation: 07/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: 3rd Floor 14 Hanover Street, London, W1S 1YH

 

Having been setup in 2005, Cole Street Two Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTY, Peter 07 October 2005 27 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 02 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 17 July 2012
AAMD - Amended Accounts 31 January 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 28 October 2011
AP03 - Appointment of secretary 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 03 November 2006
225 - Change of Accounting Reference Date 05 July 2006
395 - Particulars of a mortgage or charge 01 March 2006
RESOLUTIONS - N/A 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.