Company NameAnthonymaker Nominee 2 Limited
Company StatusDissolved
Company Number07061266
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameChristopher Patrick Oliver
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthonymaker Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
16 March 2015Satisfaction of charge 2 in full (1 page)
16 March 2015Satisfaction of charge 3 in full (2 pages)
16 March 2015Satisfaction of charge 4 in full (2 pages)
16 March 2015Satisfaction of charge 5 in full (1 page)
16 March 2015Satisfaction of charge 1 in full (2 pages)
16 March 2015Satisfaction of charge 4 in full (2 pages)
16 March 2015Satisfaction of charge 3 in full (2 pages)
16 March 2015Satisfaction of charge 2 in full (1 page)
16 March 2015Satisfaction of charge 1 in full (2 pages)
16 March 2015Satisfaction of charge 5 in full (1 page)
16 March 2015Satisfaction of charge 070612660006 in full (1 page)
16 March 2015Satisfaction of charge 070612660006 in full (1 page)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
11 June 2014Registration of charge 070612660006 (10 pages)
11 June 2014Registration of charge 070612660006 (10 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2012Director's details changed for Mr Timothy Michael Hayne on 12 June 2012 (2 pages)
29 October 2012Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012 (2 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012 (2 pages)
29 October 2012Secretary's details changed for Christopher Patrick Oliver on 12 June 2012 (1 page)
29 October 2012Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012 (2 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012 (2 pages)
29 October 2012Secretary's details changed for Christopher Patrick Oliver on 12 June 2012 (1 page)
29 October 2012Director's details changed for Mr Timothy Michael Hayne on 12 June 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 September 2012Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
14 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
13 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
29 October 2009Incorporation (39 pages)
29 October 2009Incorporation (39 pages)