About

Registered Number: 06466178
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 Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR,

 

Merchant Properties Two Nominee 2 Ltd was founded on 07 January 2008. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON-CANTLEY, Douglas Reginald 03 February 2014 - 1
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
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AD01 - Change of registered office address 04 February 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 28 September 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
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
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

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.