About

Registered Number: 03407299
Date of Incorporation: 23/07/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years and 1 month ago)
Registered Address: Hampden House, Great Hampden, Great Missenden, HP16 9RD,

 

Having been setup in 1997, Old Company 2 Ltd are based in Great Missenden, it has a status of "Dissolved". There are 6 directors listed as Mansell, Jeanette Mary, Moule, Frances, Cotton, Iain Mark Andrew, King, Richard Giles, Mirosevic Sorgo, Vladimir Francis John, Norton, Allan Robert for the company in the Companies House registry. We don't currently know the number of employees at Old Company 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Iain Mark Andrew 27 September 2005 01 July 2015 1
KING, Richard Giles 23 July 1997 22 August 1997 1
MIROSEVIC SORGO, Vladimir Francis John 01 September 1998 01 July 2015 1
NORTON, Allan Robert 22 August 1997 02 February 2015 1
Secretary Name Appointed Resigned Total Appointments
MANSELL, Jeanette Mary 03 February 2011 23 June 2016 1
MOULE, Frances 09 August 2016 30 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 July 2018
PARENT_ACC - N/A 24 July 2018
AGREEMENT2 - N/A 24 July 2018
GUARANTEE2 - N/A 24 July 2018
CH01 - Change of particulars for director 09 March 2018
CS01 - N/A 21 November 2017
AP01 - Appointment of director 21 November 2017
AD01 - Change of registered office address 21 November 2017
PSC02 - N/A 20 November 2017
AP04 - Appointment of corporate secretary 20 November 2017
PSC07 - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
RESOLUTIONS - N/A 16 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2017
SH19 - Statement of capital 16 October 2017
CAP-SS - N/A 16 October 2017
RESOLUTIONS - N/A 04 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 11 October 2016
AP03 - Appointment of secretary 17 August 2016
TM02 - Termination of appointment of secretary 04 July 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 20 October 2015
AD01 - Change of registered office address 27 August 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 16 February 2015
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 19 March 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 22 May 2012
CH01 - Change of particulars for director 15 May 2012
RESOLUTIONS - N/A 25 April 2012
CC04 - Statement of companies objects 25 April 2012
TM01 - Termination of appointment of director 23 February 2012
CH01 - Change of particulars for director 06 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 04 January 2012
MISC - Miscellaneous document 17 October 2011
AA01 - Change of accounting reference date 25 July 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AP01 - Appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AP03 - Appointment of secretary 03 March 2011
AD01 - Change of registered office address 03 March 2011
MISC - Miscellaneous document 21 February 2011
AA - Annual Accounts 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
RESOLUTIONS - N/A 05 October 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 30 March 2001
287 - Change in situation or address of Registered Office 04 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 17 March 2000
MEM/ARTS - N/A 13 December 1999
RESOLUTIONS - N/A 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 18 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
RESOLUTIONS - N/A 23 September 1997
RESOLUTIONS - N/A 23 September 1997
RESOLUTIONS - N/A 23 September 1997
123 - Notice of increase in nominal capital 23 September 1997
225 - Change of Accounting Reference Date 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 June 1999 Fully Satisfied

N/A

Rent deposit deed 02 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.