Company Name2Nine Ltd
Company StatusDissolved
Company Number03982658
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameWen Lan Yang
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed01 May 2001(1 year after company formation)
Appointment Duration22 years, 9 months (closed 07 February 2024)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NameJohn Benjamin Beeby
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year after company formation)
Appointment Duration22 years, 9 months (closed 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Director NameJohn Benjamin Beeby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(4 years after company formation)
Appointment Duration19 years, 9 months (closed 07 February 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Director NameJohn Benjamin Beeby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleBanker
Correspondence Address8 Chesterton Square
London
W8 6PH
Secretary NameWenlan Yang
NationalityCanadian
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Chesterton Square
Pembroke Road
London
W8 6PH

Contact

Websitenoli.com

Location

Registered AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

500 at £1John Benjamin Beeby
50.00%
Ordinary
500 at £1Wenlan Yang
50.00%
Ordinary

Financials

Year2014
Turnover£7,929,220
Net Worth£2,366,194
Cash£1,704,521
Current Liabilities£1,480,592

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

21 August 2009Delivered on: 29 August 2009
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,702.00 under a lease for first floor 27 margaret street london.
Outstanding
18 August 2004Delivered on: 20 August 2004
Persons entitled: Lch Properties LTD

Classification: Rent deposit deed
Secured details: £6276.70 due or to become due from the company to the chargee.
Particulars: Rent deposit monies lodged with landlord as security.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
21 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
4 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 January 2017Full accounts made up to 30 April 2016 (18 pages)
30 January 2017Full accounts made up to 30 April 2016 (18 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders (5 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders (5 pages)
4 May 2016Statement of capital on 4 May 2016
  • GBP 500
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000.00
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000.00
(4 pages)
4 May 2016Statement by Directors (1 page)
4 May 2016Solvency Statement dated 24/03/16 (1 page)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2016Statement of capital on 4 May 2016
  • GBP 500
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000.00
(4 pages)
4 May 2016Statement by Directors (1 page)
4 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000.00
(4 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2016Statement by Directors (1 page)
4 May 2016Statement by Directors (1 page)
4 May 2016Solvency Statement dated 24/03/16 (1 page)
4 May 2016Statement of capital on 4 May 2016
  • GBP 500
(4 pages)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2016Statement of capital on 4 May 2016
  • GBP 500
(4 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2016Solvency Statement dated 24/03/16 (1 page)
4 May 2016Solvency Statement dated 24/03/16 (1 page)
22 October 2015Accounts for a medium company made up to 30 April 2015 (14 pages)
22 October 2015Accounts for a medium company made up to 30 April 2015 (14 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (13 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (13 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 July 2011Registered office address changed from First Floor 27 Margaret Street London W1W 8RY on 28 July 2011 (1 page)
28 July 2011Registered office address changed from First Floor 27 Margaret Street London W1W 8RY on 28 July 2011 (1 page)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 June 2010Secretary's details changed for John Benjamin Beeby on 28 April 2010 (1 page)
9 June 2010Director's details changed for Wen Lan Yang on 28 April 2010 (2 pages)
9 June 2010Director's details changed for Wen Lan Yang on 28 April 2010 (2 pages)
9 June 2010Director's details changed for John Benjamin Beeby on 28 April 2010 (2 pages)
9 June 2010Director's details changed for John Benjamin Beeby on 28 April 2010 (2 pages)
9 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for John Benjamin Beeby on 28 April 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 June 2009Return made up to 28/04/09; full list of members (4 pages)
9 June 2009Return made up to 28/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 May 2008Return made up to 28/04/08; full list of members (4 pages)
23 May 2008Return made up to 28/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
3 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 August 2004Registered office changed on 24/08/04 from: 5 bartholomew court 163 old street london EC1V 9NH (1 page)
24 August 2004Registered office changed on 24/08/04 from: 5 bartholomew court 163 old street london EC1V 9NH (1 page)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004Return made up to 28/04/04; full list of members (6 pages)
15 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
12 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
6 May 2003Return made up to 28/04/03; full list of members (6 pages)
6 May 2003Return made up to 28/04/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
30 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2002Notice of assignment of name or new name to shares (2 pages)
30 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2002Notice of assignment of name or new name to shares (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 August 2001Registered office changed on 17/08/01 from: 235 maidstone road rochester kent ME1 3BU (1 page)
17 August 2001Registered office changed on 17/08/01 from: 235 maidstone road rochester kent ME1 3BU (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Director resigned (1 page)
28 April 2000Incorporation (15 pages)
28 April 2000Incorporation (15 pages)