Company NameBermuda House Securities No.2 Ltd.
Company StatusDissolved
Company Number03707977
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NamePressmatter Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Catherine Margaret Hickman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Argyll Road
London
W8 7DA
Director NameMr John Hickman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 16 October 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address27 Argyll Road
London
W8 7DA
Secretary NameMrs Catherine Margaret Hickman
NationalityBritish
StatusClosed
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Argyll Road
London
W8 7DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 St Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,464
Cash£49
Current Liabilities£79,365

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
6 March 2007Return made up to 04/02/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 04/02/06; full list of members (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 04/02/05; full list of members (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
16 February 2004Return made up to 04/02/04; full list of members (9 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 04/02/03; full list of members (9 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 February 2002Return made up to 04/02/02; full list of members (8 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 04/02/01; full list of members (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (6 pages)
29 February 2000Return made up to 04/02/00; full list of members (6 pages)
14 April 1999Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
14 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 March 1999Memorandum and Articles of Association (9 pages)
11 March 1999New secretary appointed;new director appointed (3 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1999New director appointed (4 pages)
11 March 1999Director resigned (1 page)
9 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/99
(1 page)
9 March 1999Company name changed pressmatter LIMITED\certificate issued on 10/03/99 (2 pages)