Company NameChurch Street Nominee No 2 Limited.
Company StatusDissolved
Company Number04710787
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)
Dissolution Date4 August 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(13 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(13 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 September 2010(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 04 August 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameCharles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Francis Awford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mark Richard Beavis Versey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Robert Kipling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 September 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameJin-Wee Tan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2014)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Groves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Yang Song
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Pierre Alain Biscay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Graham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 September 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Steven Blackwell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(12 years, 7 months after company formation)
Appointment Duration11 months (resigned 23 September 2016)
RoleInvestment Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ

Contact

Websitefriendslife.com
Telephone01392 844407
Telephone regionExeter

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Friends Life LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2017Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017 (2 pages)
21 October 2016Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016 (2 pages)
14 October 2016Declaration of solvency (3 pages)
14 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
(1 page)
14 October 2016Declaration of solvency (3 pages)
14 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
(1 page)
14 October 2016Appointment of a voluntary liquidator (2 pages)
14 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Appointment of Clair Louise Marshall as a director on 23 September 2016 (2 pages)
27 September 2016Appointment of Mr David Rowley Rose as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of David Steven Blackwell as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Mr David Rowley Rose as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of Graham Stephen Long as a director on 23 September 2016 (1 page)
27 September 2016Termination of appointment of Graham Stephen Long as a director on 23 September 2016 (1 page)
27 September 2016Termination of appointment of David Steven Blackwell as a director on 23 September 2016 (1 page)
27 September 2016Termination of appointment of Pierre Alain Biscay as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Clair Louise Marshall as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of Pierre Alain Biscay as a director on 23 September 2016 (1 page)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(6 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(6 pages)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
2 November 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
2 November 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
16 September 2015Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages)
8 September 2015Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page)
8 September 2015Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page)
3 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
3 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Appointment of Jin-Wee Tan as a director (2 pages)
19 July 2012Appointment of Jin-Wee Tan as a director (2 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
17 April 2012Register(s) moved to registered inspection location (1 page)
17 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register inspection address has been changed (1 page)
12 April 2012Register inspection address has been changed (1 page)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
22 October 2010Termination of appointment of Richard Pinnock as a director (2 pages)
22 October 2010Termination of appointment of Richard Pinnock as a director (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Robert Awford as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Termination of appointment of Robert Awford as a director (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Richard Mark Pinnock on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Richard Mark Pinnock on 23 April 2010 (2 pages)
18 February 2010Appointment of Robert Francis Awford as a director (3 pages)
18 February 2010Appointment of Robert Francis Awford as a director (3 pages)
12 January 2010Termination of appointment of Stephen Smith as a director (1 page)
12 January 2010Termination of appointment of Stephen Smith as a director (1 page)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 May 2007Return made up to 23/04/07; no change of members (4 pages)
17 May 2007Return made up to 23/04/07; no change of members (4 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 June 2004Return made up to 23/04/04; full list of members (6 pages)
14 June 2004Return made up to 23/04/04; full list of members (6 pages)
2 April 2004Return made up to 25/03/04; full list of members (6 pages)
2 April 2004Return made up to 25/03/04; full list of members (6 pages)
20 February 2004Resolutions
  • RES13 ‐ Remun of aud 16/02/04
(1 page)
7 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 March 2003Incorporation (24 pages)
25 March 2003Incorporation (24 pages)