Company NamePydar Centre 2 Limited
Company StatusDissolved
Company Number04241435
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(3 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 23 August 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameStephen Owen
StatusClosed
Appointed10 September 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2001(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed18 July 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2005)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed25 April 2006(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed25 April 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Secretary NameNicola Jo Elwell
StatusResigned
Appointed31 July 2008(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleCompany Director
Correspondence Address42 Clevedon Mansions
Lissenden Gardens
London
NW5 1QP

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Termination of appointment of Timothy Thorp as a director (1 page)
6 May 2011Termination of appointment of Timothy Thorp as a director (1 page)
3 May 2011Application to strike the company off the register (4 pages)
3 May 2011Application to strike the company off the register (4 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1
(6 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1
(6 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
15 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
10 September 2008Secretary appointed stephen owen (1 page)
10 September 2008Appointment terminated secretary nicola elwell (1 page)
10 September 2008Secretary appointed stephen owen (1 page)
10 September 2008Appointment Terminated Secretary nicola elwell (1 page)
12 August 2008Appointment terminated secretary philip miller (1 page)
12 August 2008Secretary appointed nicola jo elwell (1 page)
12 August 2008Appointment Terminated Secretary philip miller (1 page)
12 August 2008Secretary appointed nicola jo elwell (1 page)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2007Full accounts made up to 31 December 2006 (14 pages)
1 September 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
18 April 2006Full accounts made up to 31 December 2005 (17 pages)
18 April 2006Full accounts made up to 31 December 2005 (17 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
1 July 2005Return made up to 26/06/05; full list of members (2 pages)
1 July 2005Return made up to 26/06/05; full list of members (2 pages)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
7 September 2003Full accounts made up to 31 December 2002 (10 pages)
7 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 July 2003Location of register of members (1 page)
14 July 2003Return made up to 26/06/03; full list of members (6 pages)
14 July 2003Location of register of members (1 page)
14 July 2003Return made up to 26/06/03; full list of members (6 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 July 2002Return made up to 26/06/02; full list of members (7 pages)
26 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
21 September 2001Location of register of members (1 page)
21 September 2001Location of register of members (1 page)
31 July 2001Particulars of mortgage/charge (7 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
23 July 2001New director appointed (4 pages)
23 July 2001New director appointed (3 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New director appointed (4 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (4 pages)
23 July 2001New director appointed (4 pages)
23 July 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
26 June 2001Incorporation (17 pages)
26 June 2001Incorporation (17 pages)