Company NamePWCR No 2 Limited
Company StatusDissolved
Company Number04807962
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameIntercede 1871 Limited

Business Activity

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

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 15 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 15 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusClosed
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 15 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 15 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr John Gordon Whitehurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Pwcr No. 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
27 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(4 pages)
27 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(4 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
25 March 2011Full accounts made up to 31 December 2010 (10 pages)
25 March 2011Full accounts made up to 31 December 2010 (10 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
22 July 2009Return made up to 18/06/09; full list of members (4 pages)
22 July 2009Return made up to 18/06/09; full list of members (4 pages)
15 July 2009Full accounts made up to 31 December 2008 (11 pages)
15 July 2009Full accounts made up to 31 December 2008 (11 pages)
2 December 2008Resolutions
  • RES13 ‐ Distribution in aggregate amount and other company details 14/11/2008
(1 page)
2 December 2008Resolutions
  • RES13 ‐ Distribution in aggregate amount and other company details 14/11/2008
(1 page)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
4 July 2006Return made up to 20/06/06; full list of members (2 pages)
4 July 2006Return made up to 20/06/06; full list of members (2 pages)
3 January 2006Full accounts made up to 31 December 2004 (13 pages)
3 January 2006Full accounts made up to 31 December 2004 (13 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
18 November 2004Declaration of mortgage charge released/ceased (3 pages)
18 November 2004Declaration of mortgage charge released/ceased (2 pages)
18 November 2004Declaration of mortgage charge released/ceased (3 pages)
18 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Return made up to 22/06/04; full list of members (8 pages)
30 June 2004Return made up to 22/06/04; full list of members (8 pages)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 September 2003Particulars of mortgage/charge (12 pages)
4 September 2003Particulars of mortgage/charge (12 pages)
3 September 2003Ad 21/08/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 September 2003Ad 21/08/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 August 2003New director appointed (6 pages)
22 August 2003New director appointed (6 pages)
20 August 2003Registered office changed on 20/08/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 August 2003New secretary appointed;new director appointed (4 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New director appointed (5 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Registered office changed on 20/08/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 August 2003New secretary appointed;new director appointed (4 pages)
20 August 2003New director appointed (5 pages)
20 August 2003Secretary resigned;director resigned (1 page)
13 August 2003Company name changed intercede 1871 LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed intercede 1871 LIMITED\certificate issued on 13/08/03 (2 pages)
23 June 2003Incorporation (27 pages)
23 June 2003Incorporation (27 pages)