About

Registered Number: 05996973
Date of Incorporation: 13/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2016 (7 years and 11 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

R & L Properties No 2 Ltd was founded on 13 November 2006, it has a status of "Dissolved". This company has one director listed as Jayasekera, Rajni at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAYASEKERA, Rajni 13 November 2006 14 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
2.24B - N/A 23 January 2015
2.34B - N/A 09 January 2015
2.24B - N/A 03 November 2014
2.24B - N/A 30 April 2014
2.31B - N/A 23 December 2013
2.24B - N/A 29 October 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
2.24B - N/A 02 May 2013
2.24B - N/A 01 November 2012
2.24B - N/A 15 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
2.24B - N/A 30 April 2012
2.31B - N/A 28 December 2011
2.24B - N/A 16 August 2011
F2.18 - N/A 23 March 2011
2.17B - N/A 22 March 2011
2.16B - N/A 18 February 2011
2.12B - N/A 20 January 2011
AD01 - Change of registered office address 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AR01 - Annual Return 09 December 2010
AA01 - Change of accounting reference date 24 November 2010
AA01 - Change of accounting reference date 10 November 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 15 December 2009
AR01 - Annual Return 04 December 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363s - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
225 - Change of Accounting Reference Date 29 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
395 - Particulars of a mortgage or charge 12 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
RESOLUTIONS - N/A 27 November 2006
MEM/ARTS - N/A 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
CERTNM - Change of name certificate 14 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
Assignation of rents 11 June 2007 Outstanding

N/A

Security agreement 04 June 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 21 june 2007 and 02 June 2007 Outstanding

N/A

Assignation of rents 16 January 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 25TH january 2007 and 22 December 2006 Outstanding

N/A

Security agreement 22 December 2006 Fully Satisfied

N/A

Security agreement 04 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.