About

Registered Number: 06034014
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 40 Grosvenor Gardens, Victoria, London, SW1W 0EB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Sarah 29 January 2013 - 1
MORGAN, David Richard 16 December 2009 01 February 2012 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 2008 Outstanding

N/A

Deed of assignment 03 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.