About

Registered Number: 04806804
Date of Incorporation: 20/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: Glamorgan House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

 

Newco Number Two Ltd was registered on 20 June 2003 and has its registered office in Cardiff, it's status is listed as "Dissolved". We do not know the number of employees at the company. The current directors of Newco Number Two Ltd are listed as Evans, Mathew, Forbes, Brian, Turner, Kevin John, Witcombe, Lance at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mathew 10 May 2006 - 1
FORBES, Brian 31 October 2007 10 June 2010 1
TURNER, Kevin John 17 May 2006 31 October 2007 1
WITCOMBE, Lance 17 May 2006 19 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
CS01 - N/A 03 July 2019
PSC04 - N/A 03 July 2019
PSC04 - N/A 03 July 2019
AA01 - Change of accounting reference date 27 June 2019
RESOLUTIONS - N/A 17 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2019
SH19 - Statement of capital 17 April 2019
CAP-SS - N/A 17 April 2019
CS01 - N/A 27 June 2018
MR04 - N/A 16 May 2018
AA - Annual Accounts 18 April 2018
RP04SH01 - N/A 18 August 2017
AA - Annual Accounts 03 August 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
MA - Memorandum and Articles 14 June 2017
SH01 - Return of Allotment of shares 15 May 2017
RESOLUTIONS - N/A 21 April 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 20 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 13 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 08 August 2007
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
395 - Particulars of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 27 May 2006
RESOLUTIONS - N/A 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 27 September 2004
225 - Change of Accounting Reference Date 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Charge over shares 17 May 2006 Fully Satisfied

N/A

Charge over shares 17 May 2006 Fully Satisfied

N/A

Debenture 17 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.