Company Name2PB Limited
Company StatusDissolved
Company Number06722212
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr Harendra De Silva Qc
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address47 Hartswood Road
London
W12 9NE
Director NameMr Roderick Johnson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressHoppits Highwood Road
Loves Green
Essex
CM1 3QH
Director NameSir Desmond De Silva Qc
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(4 months after company formation)
Appointment Duration7 years (closed 16 February 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMarlands House
Itchingfield
Horsham
West Sussex
RH13 0NN
Director NameMr Patrick Mullen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(4 months after company formation)
Appointment Duration7 years (closed 16 February 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressIvy Cottage Swattenden Lane
Cranbrook
Kent
TN17 3PR
Director NameMr Hugh Brian Gordon Lett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address51 Ivor Court Gloucester Place
London
NW1 6BN
Director NameMr Mark Andrew Harden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackwater Mill
Coggeshall Road
Bradwell
Essex
CM77 8EE
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Contact

Telephone020 75565500
Telephone regionLondon

Location

Registered Address5 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(6 pages)
11 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(6 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
15 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 January 2011Termination of appointment of Hugh Lett as a director (1 page)
15 October 2010Director's details changed for Hugh Brian Gordon Lett on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Sir Desmond De Silva Qc on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Roderick Johnson on 15 October 2010 (2 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
13 October 2010Termination of appointment of D&a Secretarial Services Limited as a secretary (1 page)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 July 2010Registered office address changed from Salisbury House London Wall London EC2M 5PS on 29 July 2010 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (17 pages)
24 March 2009Director appointed sir desmond de silva qc (2 pages)
24 March 2009Director appointed patrick mullen (2 pages)
24 March 2009Ad 10/02/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
24 March 2009Appointment terminated director mark harden (1 page)
20 February 2009Director appointed hugh brian gordon lett (2 pages)
20 February 2009Director appointed harendra de silva (2 pages)
20 February 2009Director appointed roderick johnson (2 pages)
20 February 2009Secretary appointed d&a secretarial services LIMITED (2 pages)
13 October 2008Incorporation (25 pages)