Company NameGondola Finance 2 Limited
Company StatusDissolved
Company Number05953185
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)
Previous NamePaternoster Finance 2 Limited

Business Activity

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

Directors

Director NameMrs Anne Sharp
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Peter Anthony Colin Catterall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Oxford Road
Putney
London
SW15 2LF
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWhitebeams
1 Hanyards Lane, Cuffley
Potters Bar
Hertfordshire
EN6 4AS
Secretary NameMr Kevin John Whale
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameMr Nicholas Michael Carter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Balcombe Street
London
NW1 6NW
Director NameMr Harvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 2 Balcombe Street
London
NW1 6NW
Secretary NameMr Martin William Eckersley
NationalityBritish
StatusResigned
Appointed05 April 2007(6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressCedar House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Secretary NameMr Nicholas Michael Carter
NationalityBritish
StatusResigned
Appointed31 August 2007(11 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Balcombe Street
London
NW1 6NW
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed02 October 1920
Appointment Duration86 years (resigned 02 October 2006)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1920
Appointment Duration86 years (resigned 02 October 2006)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£42,782,000
Cash£205,000
Current Liabilities£358,152,000

Accounts

Latest Accounts29 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
29 June 2015Register inspection address has been changed to Azzuri Group 3rd Floor Capital House 25 Chapel Street London NW1 5DH (2 pages)
23 June 2015Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH England to Hill House 1 Little New Street London EC4A 3TR on 23 June 2015 (2 pages)
18 June 2015Appointment of a voluntary liquidator (2 pages)
18 June 2015Declaration of solvency (3 pages)
1 June 2015Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
9 March 2015Full accounts made up to 29 June 2014 (20 pages)
26 February 2015Termination of appointment of Harvey John Smyth as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Nicholas Michael Carter as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Nicholas Michael Carter as a secretary on 19 February 2015 (1 page)
26 February 2015Appointment of Ms Anne Sharp as a director on 19 February 2015 (2 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
29 August 2014Satisfaction of charge 4 in full (14 pages)
29 August 2014Satisfaction of charge 2 in full (13 pages)
29 August 2014Satisfaction of charge 3 in full (13 pages)
5 August 2014Registered office address changed from 5Th Floor 2 Balcombe Street London NW1 6NW to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 5Th Floor 2 Balcombe Street London NW1 6NW to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page)
9 May 2014Secretary's details changed for Mr Nicholas Michael Carter on 9 May 2014 (1 page)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Mr Nicholas Michael Carter on 9 May 2014 (1 page)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
13 January 2014Full accounts made up to 30 June 2013 (19 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
30 January 2013Full accounts made up to 1 July 2012 (20 pages)
30 January 2013Full accounts made up to 1 July 2012 (20 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
31 July 2012Resolutions
  • RES13 ‐ Various agreements as listed 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2012Memorandum and Articles of Association (17 pages)
20 December 2011Full accounts made up to 26 June 2011 (20 pages)
7 October 2011Secretary's details changed for Mr Nicholas Michael Carter on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Mr Nicholas Michael Carter on 7 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Nicholas Michael Carter on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Nicholas Michael Carter on 7 October 2011 (2 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 December 2010Full accounts made up to 27 June 2010 (14 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 28 June 2009 (14 pages)
4 December 2008Return made up to 02/10/08; full list of members (3 pages)
20 November 2008Full accounts made up to 29 June 2008 (14 pages)
12 December 2007Full accounts made up to 1 July 2007 (14 pages)
12 December 2007Full accounts made up to 1 July 2007 (14 pages)
10 December 2007Registered office changed on 10/12/07 from: 20 high street st albans hertfordshire AL3 4EL (1 page)
26 October 2007Return made up to 02/10/07; full list of members (2 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
3 May 2007New director appointed (2 pages)
21 April 2007New director appointed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
21 April 2007Director resigned (1 page)
16 February 2007Particulars of mortgage/charge (10 pages)
6 February 2007Registered office changed on 06/02/07 from: c/o cinven LIMITED warwick court paternoster square london EC4M 7AG (1 page)
21 January 2007Memorandum and Articles of Association (21 pages)
15 January 2007Company name changed paternoster finance 2 LIMITED\certificate issued on 15/01/07 (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (5 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
13 October 2006Particulars of mortgage/charge (8 pages)
5 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New director appointed (1 page)
2 October 2006Incorporation (29 pages)