Company NameAnglo Funding No.2 Limited
Company StatusDissolved
Company Number02853256
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 8 months ago)
Dissolution Date4 April 2006 (18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAlicia Essex
NationalityBritish
StatusClosed
Appointed19 March 2002(8 years, 6 months after company formation)
Appointment Duration4 years (closed 04 April 2006)
RoleCompany Director
Correspondence AddressMeadowview
21 Meadowside
Walton On Thames
Surrey
KT12 3LS
Director NameSylvain Andre Girard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed06 November 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redcliffe Gardens
66 Grove Park Road
London
W4
Director NameTiffany Hurst
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2006)
RoleCompany Director
Correspondence AddressFlat 6
24 Collingham Gardens
London
SW5 0HN
Director NameSriram Nagarajan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(10 years, 6 months after company formation)
Appointment Duration2 years (closed 04 April 2006)
RoleCompany Director
Correspondence Address53 Deneary Road
Bristol
BS1 5QH
Director NameSimon John Trudgeon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 04 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Galingale Way
Portishead
Bristol
BS20 7LU
Director NameMr Jonathan Somper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWainbridge Cottage
Northwick Road Pilning
Bristol
Avon
BS35 4JE
Director NameLynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 04 April 2006)
RoleCompany Director
Correspondence Address85 St George Place
Deanery Road
Bristol
BS1 5QH
Director NameSimon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleExecutive Director
Correspondence Address33 Stadium Street
London
SW10 0PU
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameChristopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleManaging Director
Correspondence Address31 Alexander Street
London
W2 5NV
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NamePhilip Pyman Ralph
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressOak Tree House
Warboys Road
Kingston Upon Thames
Surrey
KT2 7LS
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameGerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameArnold Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressHamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Secretary NameGerard Jude Ryan
NationalityIrish
StatusResigned
Appointed01 June 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2000)
RoleFinance Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed15 May 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameMary Jane McNamara
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 March 2002)
RoleCompany Director
Correspondence Address96 Lake Rise
Gidea Park
Essex
RM1 4EE
Director NameDonald Lewis Jurries
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address12 Russell Close
Regency Quay Chiswick
London
W4 2NU
Director NameMr David Richard Rendell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Office
Ferry Lane Medmenham
Marlow
SL7 2EZ
Director NameRobert William Torrance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2001(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2005)
RoleCompany Director
Correspondence AddressMatilda
Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2001(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Director NamePeter Anthony Gane
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressHerb Cottage 5 Red Pitt
Dilton Marsh
Westbury
Wiltshire
BA13 4BJ
Director NameHarminder Dhaliwal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address5 Watson Close
Wokingham
Berkshire
RG40 4YF
Director NameGavin Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Reedley Road
Westbury On Trym
Bristol
BS9 3TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 November 2005Application for striking-off (2 pages)
28 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 14/09/05; full list of members (3 pages)
19 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (3 pages)
14 July 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
12 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
5 October 2004Return made up to 14/09/04; full list of members (6 pages)
1 July 2004Secretary's particulars changed (1 page)
31 March 2004New director appointed (4 pages)
25 March 2004Director resigned (1 page)
3 February 2004Director's particulars changed (1 page)
9 December 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
14 October 2003Return made up to 14/09/03; full list of members (6 pages)
7 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
8 May 2002New director appointed (3 pages)
26 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
14 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001New director appointed (6 pages)
28 September 2001Return made up to 14/09/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
12 February 2001New director appointed (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Return made up to 14/09/00; full list of members (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
13 September 1999Return made up to 14/09/99; no change of members (19 pages)
24 September 1998Location of register of members (1 page)
24 September 1998Return made up to 14/09/98; no change of members (21 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
13 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 October 1996Director's particulars changed (1 page)
24 September 1996Return made up to 14/09/96; full list of members (7 pages)
24 September 1996Location of register of members (1 page)
4 October 1995Registered office changed on 04/10/95 from: 2 clerkenwell green london EC1R 0DH (1 page)
29 September 1995Full accounts made up to 31 March 1995 (12 pages)
25 September 1995Return made up to 14/09/95; full list of members (14 pages)
9 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 September 1993Incorporation (17 pages)