ANTHONYMAKER NOMINEE 2 LIMITED

  • Company statusdissolved
  • Company No07061266
  • Age15 years 9 months Incorporated 29 October 2009
  • Officers0

Address

21a Kingly Street, London, W1B 5QA

ANTHONYMAKER NOMINEE 2 LIMITED is an dissolved company incorporated on 29 October 2009 and based in London. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

9 Years Ago on 01 Mar 2016

Gazette Notice Voluntary

9 Years Ago on 15 Dec 2015

Dissolution Application Strike Off Company

9 Years Ago on 08 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 29 Oct 2015

Mortgage Satisfy Charge Full

10 Years Ago on 16 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 16 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 16 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 16 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 16 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 16 Mar 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 06 Nov 2014

Mortgage Create With Deed With Charge Number

11 Years Ago on 11 Jun 2014

Accounts With Accounts Type Dormant

11 Years Ago on 03 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 29 Oct 2013

Accounts With Accounts Type Dormant

11 Years Ago on 13 Sep 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 29 Oct 2012

Change Person Director Company With Change Date

12 Years Ago on 29 Oct 2012

Change Person Director Company With Change Date

12 Years Ago on 29 Oct 2012

Change Person Director Company With Change Date

12 Years Ago on 29 Oct 2012

Change Person Secretary Company With Change Date

12 Years Ago on 29 Oct 2012

Accounts With Accounts Type Dormant

12 Years Ago on 18 Sep 2012

Change Registered Office Address Company With Date Old Address

12 Years Ago on 06 Sep 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 20 Dec 2011

Legacy

13 Years Ago on 05 Oct 2011

Legacy

13 Years Ago on 03 Sep 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
OLIVER, Christopher Patricksecretary 29 Oct 2009
HAYNE, Timothy Michaeldirector Sep 195429 Oct 2009
LOGGIE, Stuart Campbelldirector Dec 196329 Oct 2009
OLIVER, Christopher Patrickdirector Feb 196329 Oct 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.