About

Registered Number: 07388672
Date of Incorporation: 27/09/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: MARICK, Liberty House, Regent Street, London, W1B 5TR

 

Based in London, London Waterloo Hotel Nominee 2 Ltd was setup in 2010. Lenthall, Nicola Louise, Hook, Joanne Claire, Parmar, Meera are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LENTHALL, Nicola Louise 17 June 2013 - 1
HOOK, Joanne Claire 25 June 2012 17 June 2013 1
PARMAR, Meera 27 September 2010 25 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 20 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 24 February 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AD01 - Change of registered office address 31 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AD01 - Change of registered office address 09 July 2013
AP03 - Appointment of secretary 09 July 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 14 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AP03 - Appointment of secretary 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 18 April 2012
AA01 - Change of accounting reference date 27 March 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 03 October 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
NEWINC - New incorporation documents 27 September 2010

Mortgages & Charges

Description Date Status Charge by
A supplemental assignment 06 March 2013 Fully Satisfied

N/A

Legal charge 30 March 2011 Fully Satisfied

N/A

Security agreement 21 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.