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.
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 |
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 |
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 |