Company NameSecond Quartet Basildon (Nominee) Limited
Company StatusDissolved
Company Number05883557
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameWest City Bristol (Nominee) Limited

Business Activity

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

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameGuy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 31 January 2012)
RoleSurveyor
Correspondence Address47 Queensdale Road
London
W11 4SD
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameSpecial Opportunities Management Limited (Corporation)
StatusClosed
Appointed29 May 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 31 January 2012)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed21 July 2006(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
Appointed21 July 2006(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
Appointed21 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 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 NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
22 September 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
22 September 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(6 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(6 pages)
29 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
29 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 January 2010Resolutions
  • RES13 ‐ Re inter copmpany arrangements 17/12/2009
(2 pages)
4 January 2010Resolutions
  • RES13 ‐ Re inter copmpany arrangements 17/12/2009
(2 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
8 December 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 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)
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)
12 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
12 November 2009Secretary's details changed for Anthony Robert Buckley on 18 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 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
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)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 May 2009Appointment Terminated Director peter roscrow (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Appointment terminated director peter roscrow (1 page)
29 May 2009Director appointed special opportunities management LIMITED (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)
19 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
19 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
20 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)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
28 February 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
31 July 2007Return made up to 21/07/07; full list of members (3 pages)
31 July 2007Return made up to 21/07/07; full list of members (3 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
1 March 2007Particulars of mortgage/charge (12 pages)
1 March 2007Particulars of mortgage/charge (12 pages)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (6 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
5 February 2007Company name changed west city bristol (nominee) limi ted\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed west city bristol (nominee) limi ted\certificate issued on 05/02/07 (2 pages)
21 August 2006New secretary appointed (8 pages)
21 August 2006New director appointed (7 pages)
21 August 2006New director appointed (7 pages)
21 August 2006New director appointed (7 pages)
21 August 2006New director appointed (7 pages)
21 August 2006New director appointed (7 pages)
21 August 2006New director appointed (7 pages)
21 August 2006New secretary appointed (8 pages)
16 August 2006New director appointed (8 pages)
16 August 2006New director appointed (8 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
21 July 2006Incorporation (18 pages)
21 July 2006Incorporation (18 pages)