Company NameSecond Floor Limited
Company StatusDissolved
Company Number06512179
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 28 January 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 28 January 2020)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusClosed
Appointed23 September 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameGiles Henry Hutchinson Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 05 May 2016)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Michael Alexander Smyth-Osbourne
NationalityBritish
StatusResigned
Appointed13 March 2008(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitemadebymeta.com
Email address[email protected]
Telephone020 74955375
Telephone regionLondon

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mallett & Son (Antiques) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-27
(3 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
16 May 2016Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 (1 page)
10 May 2016Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 (1 page)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
16 June 2015Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 (1 page)
16 June 2015Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 (1 page)
13 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Michael Alexander Smyth-Osbourne on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Michael Alexander Smyth-Osbourne on 15 March 2010 (1 page)
15 March 2010Director's details changed for Giles Henry Hutchinson Smith on 15 February 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (9 pages)
10 June 2009Resolutions
  • RES13 ‐ Section 175(5)(a) of ca 2006 03/06/2009
(1 page)
25 March 2009Return made up to 25/02/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 141 new bond street london W15 2BS (1 page)
6 June 2008Director and secretary appointed michael alexander smyth-osbourne (4 pages)
6 June 2008Appointment terminated director travers smith LIMITED (1 page)
6 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
6 June 2008Director appointed giles henry hutchinson smith (2 pages)
6 June 2008Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
6 June 2008Registered office changed on 06/06/2008 from 10 snow hill london EC1A 2AL england (1 page)
28 March 2008Memorandum and Articles of Association (19 pages)
27 March 2008Company name changed de facto 1604 LIMITED\certificate issued on 27/03/08 (2 pages)
7 March 2008Memorandum and Articles of Association (15 pages)
5 March 2008Company name changed acuity vct 3 LIMITED\certificate issued on 05/03/08 (2 pages)
29 February 2008Company name changed de facto 1604 LIMITED\certificate issued on 29/02/08 (2 pages)
25 February 2008Incorporation (20 pages)