Company Name2NR Limited
Company StatusDissolved
Company Number03405156
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Darrell Muncey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressVille Franche
Ash Road
Hartley
Kent
DA3 8EX
Director NameRichard Stevens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address197 Benfleet Road
Benfleet
Essex
SS7 1QG
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameRalph Blair Black
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleSales & Marketing Director
Correspondence Address104 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PJ
Director NameNicholas Anthony Hopkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2002)
RoleContract Management Director
Correspondence Address15a Queen Annes Gardens
Bush Hill Park
Enfield
Middlesex
EN1 2JW
Secretary NameNeil Darrell Muncey
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2001)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressVille Franche
Ash Road
Hartley
Kent
DA3 8EX
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed24 January 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameClinton Jay Becker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2001(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2001)
RoleCompany Director
Correspondence Address1402-33 Rosehill Avenue
Toronto
Ontario M4t 164
M4t 1g4
Director NameEdward Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 Meldon Close
London
SW6 2AQ
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleChartered Accountant
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameJerry Stone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2002(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address1109 Shadow Ridge Drive
Sebring
Florida
33872
United States

Location

Registered Address1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£3,024,546
Gross Profit£1,110,582
Net Worth£1,960,425
Cash£438,707
Current Liabilities£1,572,597

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 April 2002New director appointed (3 pages)
25 February 2002Registered office changed on 25/02/02 from: c/o mccarthy tetrault 1 plough place london EC4A 1DE (1 page)
19 February 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: c/o mccarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
21 September 2001Full accounts made up to 31 December 2000 (15 pages)
6 September 2001Director resigned (1 page)
20 July 2001Return made up to 14/07/01; full list of members (7 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (3 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Registered office changed on 06/03/00 from: 11TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
2 February 2000Director resigned (1 page)
6 August 1999Return made up to 14/07/99; no change of members
  • 363(287) ‐ Registered office changed on 06/08/99
(6 pages)
14 May 1999Full accounts made up to 31 December 1998 (13 pages)
7 May 1999Registered office changed on 07/05/99 from: 90 great russell street london WC1B 3RJ (1 page)
26 February 1999Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
17 September 1998Declaration of assistance for shares acquisition (9 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
17 August 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 1998Auditor's resignation (2 pages)
15 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Ad 03/10/97--------- £ si 899@1=899 £ ic 1/900 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (1 page)
9 October 1997New secretary appointed (2 pages)