Company NameBates Wells No 2 Limited
Company StatusDissolved
Company Number06774947
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameHull Open Public Local Access Network Limited

Business Activity

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

Directors

Director NameMr Augustus Barnabas Della-Porta
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address1a Willow Walk
Cambridge
Cambridgeshire
CB1 1LA
Secretary NameBWB Secretarial Limited (Corporation)
StatusClosed
Appointed17 December 2008(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Secretary NameBates Wells & Braithwaite Secretarial Services (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence Address2-6 Cannon Street
London
EC4M 6YH

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Augustus Barnabas Della-porta
50.00%
Ordinary
1 at £1Stephen Thomas Lloyd
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
9 February 2015Secretary's details changed for Bwb Secretarial Limited on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Bwb Secretarial Limited on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Bwb Secretarial Limited on 9 February 2015 (1 page)
7 November 2014Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014 (1 page)
7 November 2014Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014 (1 page)
17 September 2014Accounts made up to 31 December 2013 (2 pages)
17 September 2014Accounts made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts made up to 31 December 2011 (2 pages)
26 September 2012Accounts made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts made up to 31 December 2010 (2 pages)
1 July 2011Accounts made up to 31 December 2010 (2 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts made up to 31 December 2009 (2 pages)
15 September 2010Accounts made up to 31 December 2009 (2 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Augustus Barnabas Della-Porta on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Augustus Barnabas Della-Porta on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Augustus Barnabas Della-Porta on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
18 December 2009Termination of appointment of Bates Wells & Braithwaite Secretarial Services as a secretary (1 page)
18 December 2009Appointment of Bwb Secretarial Limited as a secretary (1 page)
18 December 2009Termination of appointment of Bates Wells & Braithwaite Secretarial Services as a secretary (1 page)
18 December 2009Appointment of Bwb Secretarial Limited as a secretary (1 page)
30 December 2008Memorandum and Articles of Association (26 pages)
30 December 2008Memorandum and Articles of Association (26 pages)
19 December 2008Company name changed hull open public local access network LIMITED\certificate issued on 19/12/08 (2 pages)
19 December 2008Company name changed hull open public local access network LIMITED\certificate issued on 19/12/08 (2 pages)
17 December 2008Incorporation (30 pages)
17 December 2008Incorporation (30 pages)