About

Registered Number: 06466176
Date of Incorporation: 07/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, MK5 8FR,

 

Established in 2008, Merchant Properties Two Nominee 1 Ltd are based in Milton Keynes, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is one director listed as Guntrip, Bonita for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUNTRIP, Bonita 01 May 2012 03 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
AA - Annual Accounts 06 November 2014
AP04 - Appointment of corporate secretary 04 February 2014
AP01 - Appointment of director 04 February 2014
AD01 - Change of registered office address 04 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 28 September 2013
MR04 - N/A 22 June 2013
MR04 - N/A 22 June 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 01 November 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 01 December 2009
TM01 - Termination of appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
RESOLUTIONS - N/A 02 February 2008
225 - Change of Accounting Reference Date 02 February 2008
287 - Change in situation or address of Registered Office 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2010 Fully Satisfied

N/A

Debenture 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.