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.
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 |
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 |
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 |