Company NameEURO Nominee 2 Limited
Company StatusDissolved
Company Number04209152
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 12 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesSherrydale Limited and Burford Euro Nominee 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Norman Blampied
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castle Street
St. Helier
Jersey
JE2 3RT
Director NameChrispian Francis Anstee Fry
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address12 Castle Street
St. Helier
Jersey
JE2 3RT
Director NameDavid Philip Le Couilliard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 02 February 2016)
RoleAlternate Director
Country of ResidenceJersey Channel Isles
Correspondence Address12 Castle Street
St Helier
Jersey
Channel Isles
JE2 3RT
Director NameMr Karl John Bekusch
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 02 February 2016)
RoleAlternate To Mr Fry And Mr Blampied
Country of ResidenceJersey
Correspondence Address12 Castle Street
St. Helier
Jersey Je2 3rt
Channel Islands
Secretary NameCapita Trustee Services Limited (Corporation)
StatusClosed
Appointed06 July 2006(5 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 02 February 2016)
Correspondence Address12 Castle Street
St. Helier
Jersey
JE2 3RT
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameTeresa Catherine White
NationalityIrish
StatusResigned
Appointed22 May 2001(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2002)
RoleCompany Director
Correspondence Address28 Saint Marks Road
Olde Hanwell
London
W7 2PW
Director NameMs Patricia Anne Mary Nicholson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 August 2001)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Fitzwarren Gardens
London
N19 3TP
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2005)
RoleDirector Chartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2006)
RoleChartered Surveyor
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameXavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address10 Christchurch Hill
London
NW3 1LB
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2006)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2006)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 March 2006)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMrs Joanne Louise Gorrod
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 October 2010)
RoleTrust Company Director
Country of ResidenceJersey, Channel Islands
Correspondence Address2 Thornton Hall Upper Kings Cliff
St. Helier
Jersey
Channel Isles
JE2 3GP
Director NameDavid Philip Le Couilliard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2012)
RoleTrust Company Director
Country of ResidenceJersey Channel Isles
Correspondence AddressLe Passage La Rue Des Pallieres
St. Ouen
Jersey
Channel Isles
JE3 2BB
Director NameAnthony Charles Crowe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2012)
RoleTrust Company Director
Correspondence Address6 La Cache De La Ronde
Seapoint Le Grande Route De La Cote
St. Clement
Jersey
JE2 6BR
Director NameJames Kenneth Baudains
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2010)
RoleTrust Company Director
Correspondence AddressSpringvale La Rue Mathurin
Grouville
Jersey
Channel Isles
JE3 9GZ
Director NameLinda Jane Barrett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2012)
RoleTrust Company Director
Correspondence Address4 La Rue De Carteret
Rue Des Pres St. Saviour
Jersey
JE2 7RA
Director NameMr James Love Muir
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 December 2013)
RoleAlternate Director
Country of ResidenceChannel Islands
Correspondence Address12 Castle Street
St Helier
Jersey
JE2 3RT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameAibjt Corporate Limited (Corporation)
StatusResigned
Appointed21 March 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2008)
Correspondence AddressAib House 25 Esplanande
St Helier
Jersey
JE1 2AB

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Capita Trustee Services LTD & Capita Nominee Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 June 2015Appointment of Mr Karl John Bekusch as a director on 17 December 2013 (2 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
11 June 2015Termination of appointment of James Love Muir as a director on 17 December 2013 (1 page)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
11 June 2015Termination of appointment of James Love Muir as a director on 17 December 2013 (1 page)
11 June 2015Appointment of Mr Karl John Bekusch as a director on 17 December 2013 (2 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(9 pages)
29 May 2014Director's details changed for Chrispian Francis Anstee Fry on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Chrispian Francis Anstee Fry on 1 May 2014 (2 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(9 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(9 pages)
29 May 2014Director's details changed for Chrispian Francis Anstee Fry on 1 May 2014 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
17 January 2013Appointment of David Philip Le Couilliard as a director (3 pages)
17 January 2013Appointment of David Philip Le Couilliard as a director (3 pages)
16 January 2013Appointment of Mr James Love Muir as a director (3 pages)
16 January 2013Appointment of Mr James Love Muir as a director (3 pages)
15 January 2013Termination of appointment of Linda Barrett as a director (2 pages)
15 January 2013Termination of appointment of David Le Couilliard as a director (2 pages)
15 January 2013Termination of appointment of Anthony Crowe as a director (2 pages)
15 January 2013Termination of appointment of Linda Barrett as a director (2 pages)
15 January 2013Termination of appointment of David Le Couilliard as a director (2 pages)
15 January 2013Termination of appointment of Anthony Crowe as a director (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
16 May 2012Director's details changed for Michael Norman Blampied on 30 September 2011 (2 pages)
16 May 2012Director's details changed for Michael Norman Blampied on 30 September 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 November 2011Secretary's details changed for Aibjerseytrust Limited on 3 October 2011 (3 pages)
4 November 2011Secretary's details changed for Aibjerseytrust Limited on 3 October 2011 (3 pages)
4 November 2011Secretary's details changed for Aibjerseytrust Limited on 3 October 2011 (3 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 December 2010Appointment of Chrispian Francis Anstee Fry as a director (3 pages)
9 December 2010Appointment of Chrispian Francis Anstee Fry as a director (3 pages)
6 December 2010Termination of appointment of Joanne Gorrod as a director (2 pages)
6 December 2010Termination of appointment of Joanne Gorrod as a director (2 pages)
24 September 2010Termination of appointment of James Baudains as a director (2 pages)
24 September 2010Appointment of Michael Norman Blampied as a director (3 pages)
24 September 2010Appointment of Michael Norman Blampied as a director (3 pages)
24 September 2010Termination of appointment of James Baudains as a director (2 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 June 2009Return made up to 01/05/09; full list of members (4 pages)
5 June 2009Return made up to 01/05/09; full list of members (4 pages)
1 June 2009Director appointed david philip le couilliard (3 pages)
1 June 2009Director appointed james kenneth baudains (3 pages)
1 June 2009Director appointed david philip le couilliard (3 pages)
1 June 2009Director appointed joanne louise gorrod (3 pages)
1 June 2009Director appointed joanne louise gorrod (3 pages)
1 June 2009Director appointed anthony charles crowe (3 pages)
1 June 2009Director appointed linda jane barrett (3 pages)
1 June 2009Director appointed anthony charles crowe (3 pages)
1 June 2009Appointment terminated director aibjt corporate LIMITED (1 page)
1 June 2009Director appointed james kenneth baudains (3 pages)
1 June 2009Director appointed linda jane barrett (3 pages)
1 June 2009Appointment terminated director aibjt corporate LIMITED (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / aibworthytrust LIMITED / 24/08/2007 (2 pages)
23 May 2008Secretary's change of particulars / aibworthytrust LIMITED / 24/08/2007 (2 pages)
23 May 2008Director's change of particulars / aibwt corporate LIMITED / 24/08/2007 (2 pages)
23 May 2008Director's change of particulars / aibwt corporate LIMITED / 24/08/2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 July 2006Registered office changed on 28/07/06 from: 10 lower grosvenor place london SW1W 0EN (1 page)
28 July 2006Registered office changed on 28/07/06 from: 10 lower grosvenor place london SW1W 0EN (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 01/05/06; full list of members (3 pages)
16 June 2006Return made up to 01/05/06; full list of members (3 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
23 June 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
17 May 2005Return made up to 01/05/05; full list of members (9 pages)
17 May 2005Return made up to 01/05/05; full list of members (9 pages)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2002New director appointed (5 pages)
18 September 2002New director appointed (5 pages)
18 September 2002New director appointed (6 pages)
18 September 2002New director appointed (5 pages)
18 September 2002New director appointed (4 pages)
18 September 2002New director appointed (6 pages)
18 September 2002New director appointed (8 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (6 pages)
18 September 2002New director appointed (5 pages)
18 September 2002New director appointed (4 pages)
18 September 2002New director appointed (6 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (8 pages)
18 September 2002New director appointed (7 pages)
18 September 2002New director appointed (7 pages)
6 September 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 September 2002Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD (1 page)
6 September 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 September 2002Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD (1 page)
13 August 2002Company name changed burford euro nominee 2 LIMITED\certificate issued on 13/08/02 (2 pages)
13 August 2002Company name changed burford euro nominee 2 LIMITED\certificate issued on 13/08/02 (2 pages)
30 July 2002Particulars of mortgage/charge (5 pages)
30 July 2002Particulars of mortgage/charge (5 pages)
26 July 2002Particulars of mortgage/charge (5 pages)
26 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Auditor's resignation (2 pages)
23 July 2002Auditor's resignation (2 pages)
23 July 2002Director resigned (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2002Return made up to 01/05/02; full list of members (9 pages)
14 June 2002Return made up to 01/05/02; full list of members (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
28 June 2001Particulars of mortgage/charge (9 pages)
28 June 2001Declaration of assistance for shares acquisition (21 pages)
28 June 2001Declaration of assistance for shares acquisition (21 pages)
28 June 2001Particulars of mortgage/charge (9 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (5 pages)
29 May 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
29 May 2001Registered office changed on 29/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (5 pages)
29 May 2001New director appointed (6 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (6 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 May 2001Registered office changed on 29/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
24 May 2001Company name changed sherrydale LIMITED\certificate issued on 24/05/01 (2 pages)
24 May 2001Company name changed sherrydale LIMITED\certificate issued on 24/05/01 (2 pages)
1 May 2001Incorporation (24 pages)
1 May 2001Incorporation (24 pages)