Company NameTwenty Nominee No.2 Limited
Company StatusDissolved
Company Number04254240
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 06 November 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusClosed
Appointed25 November 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 06 November 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameAgust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusClosed
Appointed22 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Belgrave Street
London
SW1X 8AB
Director NameMrs Dawn Elizabeth Durrant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed21 August 2001(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address5th Floor
3 Sheldon Square
Paddington Central
London
W2 6HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Application for striking-off (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough PE1 1TN (1 page)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
5 June 2006New director appointed (4 pages)
5 June 2006Director resigned (1 page)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 December 2005New secretary appointed;new director appointed (4 pages)
12 December 2005Secretary resigned;director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
4 August 2005Return made up to 18/07/05; full list of members (7 pages)
14 April 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
26 July 2004Return made up to 18/07/04; full list of members (7 pages)
14 May 2004Company name changed international produce LIMITED\certificate issued on 14/05/04 (2 pages)
23 April 2004Accounts for a dormant company made up to 3 January 2004 (1 page)
1 March 2004Company name changed twenty nominee no. 2 LIMITED\certificate issued on 01/03/04 (2 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 28 December 2002 (1 page)
24 August 2001New director appointed (5 pages)
24 August 2001Director resigned (1 page)
24 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 August 2001Registered office changed on 24/08/01 from: 10 snow hill london EC1A 2AL (1 page)
24 August 2001New secretary appointed;new director appointed (3 pages)
24 August 2001Secretary resigned;director resigned (1 page)
18 July 2001Incorporation (16 pages)