Company NameFUP Liverpool 2 (Nominee) Limited
Company StatusDissolved
Company Number05175765
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date24 August 2010 (13 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

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(5 years, 4 months after company formation)
Appointment Duration9 months (closed 24 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
29 April 2010Application to strike the company off the register (3 pages)
29 April 2010Application to strike the company off the register (3 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
8 December 2009Termination of appointment of Christopher Taylor as a director (1 page)
8 December 2009Termination of appointment of Christopher Taylor as a director (1 page)
7 December 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
7 December 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
1 June 2009Appointment Terminated Director peter roscrow (1 page)
1 June 2009Appointment terminated director peter roscrow (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
27 February 2009Appointment Terminated Director simon cooke (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
15 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
15 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
17 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
17 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
19 February 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
20 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 November 2005Particulars of mortgage/charge (5 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
16 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
13 September 2005Return made up to 09/07/05; full list of members (8 pages)
13 September 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
18 August 2004New director appointed (4 pages)
18 August 2004New director appointed (6 pages)
18 August 2004New secretary appointed;new director appointed (9 pages)
18 August 2004New secretary appointed;new director appointed (9 pages)
18 August 2004New director appointed (6 pages)
18 August 2004New director appointed (5 pages)
18 August 2004New director appointed (4 pages)
18 August 2004New director appointed (5 pages)
9 July 2004Incorporation (18 pages)
9 July 2004Incorporation (18 pages)