Having been setup in 2006, Tyburn Fabio Nominee Two Ltd have registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWEN, Sarah | 29 January 2013 | - | 1 |
MORGAN, David Richard | 16 December 2009 | 01 February 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2018 | |
RM02 - N/A | 22 September 2017 | |
RM02 - N/A | 07 January 2014 | |
RM01 - N/A | 07 January 2014 | |
RM02 - N/A | 07 January 2014 | |
RM01 - N/A | 07 January 2014 | |
RM01 - N/A | 10 December 2013 | |
RM01 - N/A | 10 December 2013 | |
AP03 - Appointment of secretary | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
TM02 - Termination of appointment of secretary | 29 January 2013 | |
AD01 - Change of registered office address | 29 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 07 December 2012 | |
CH03 - Change of particulars for secretary | 15 October 2012 | |
CH03 - Change of particulars for secretary | 12 October 2012 | |
AP03 - Appointment of secretary | 05 March 2012 | |
TM02 - Termination of appointment of secretary | 05 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 17 January 2011 | |
CH01 - Change of particulars for director | 17 January 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AP03 - Appointment of secretary | 17 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
TM02 - Termination of appointment of secretary | 16 December 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
AA - Annual Accounts | 25 September 2008 | |
225 - Change of Accounting Reference Date | 05 August 2008 | |
RESOLUTIONS - N/A | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
CERTNM - Change of name certificate | 14 May 2008 | |
363a - Annual Return | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
287 - Change in situation or address of Registered Office | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
NEWINC - New incorporation documents | 20 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 June 2008 | Outstanding |
N/A |
Deed of assignment | 03 June 2008 | Outstanding |
N/A |