Company NameAngel Court Nominees No.2 Limited
Company StatusDissolved
Company Number04099760
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Previous Name2140th Single Member Shelf Investment Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Robert Belliveau
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleInvestment Analyst
Correspondence Address885 10th Avenue Apt 4d
New York
Ny 10019-1017
United States
Director NameJames Peter Garafalo
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleReal Estate Asset Manager
Correspondence Address15 Berwin Lane
Staten Island
New York 10310
United States
Director NameIqbal Kapadwala
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleReal Estate Asset Manager
Correspondence Address772 Franklin Avenue
North Valley Stream
New York 11580
United States
Director NameLaura Lee McGrath
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address25 Plaza Street West
Apt 5l
Brooklyn
Ny 11217
United States
Director NameMr Mark Joseph Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleMd Real Estate Equities
Country of ResidenceUnited Kingdom
Correspondence Address31 White Plains Road
Bronxville
New York
10708
Secretary NameMark Leonard Serlen
NationalityAmerican
StatusCurrent
Appointed10 October 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address400 East 57 Streett
Apartment H
New York
10022
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr David Andrew John Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Parkway
Southgate
London
N14 6QU
Secretary NameAndrew Peacock
NationalityBritish
StatusResigned
Appointed21 December 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address48 The High Street
Poringland
Norwich
Norfolk
NR14 6AH
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 2002(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 10 October 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2005Dissolved (1 page)
18 May 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Registered office changed on 13/01/04 from: one silk street london EC2Y 8HQ (1 page)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Declaration of solvency (3 pages)
31 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 34-36 lime street london EC3M 8JE (1 page)
24 October 2003Director resigned (1 page)
8 April 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
7 January 2003Accounts for a dormant company made up to 31 October 2001 (6 pages)
23 October 2002Return made up to 31/10/02; full list of members (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (1 page)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Director's particulars changed (1 page)
8 January 2002Return made up to 31/10/01; full list of members (2 pages)
24 January 2001New director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 21 holborn london EC1A 2DY (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
20 December 2000Company name changed 2140TH single member shelf inves tment company LIMITED\certificate issued on 20/12/00 (2 pages)
31 October 2000Incorporation (39 pages)