Company NameNorthern & Shell Financing No.2 Limited
Company StatusDissolved
Company Number07100894
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 3 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

Registered Address26-28 Bedford Row
Holborn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Return of final meeting in a members' voluntary winding up (11 pages)
9 January 2019Registered office address changed from The Northern & Shell Building Number 10, Lower Thames Street London EC3R 6EN to 26-28 Bedford Row Holborn London WC1R 4HE on 9 January 2019 (2 pages)
4 January 2019Declaration of solvency (5 pages)
4 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
(1 page)
4 January 2019Appointment of a voluntary liquidator (3 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,002
(3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,002
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(3 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(3 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 10,002
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 10,002
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 10,002
(4 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(3 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 December 2012Director's details changed for Mr Martin Stephen Ellice on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Robert Sanderson on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 December 2012Director's details changed for Mr Martin Stephen Ellice on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Robert Sanderson on 10 December 2012 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
14 December 2011Director's details changed for Mr Martin Stephen Ellice on 10 December 2011 (2 pages)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Mr Martin Stephen Ellice on 10 December 2011 (2 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 April 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
15 April 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
13 April 2010Solvency statement dated 12/04/10 (1 page)
13 April 2010Solvency statement dated 12/04/10 (1 page)
13 April 2010Statement of capital on 13 April 2010
  • GBP 10,000
(6 pages)
13 April 2010Statement by directors (1 page)
13 April 2010Statement of capital on 13 April 2010
  • GBP 10,000
(6 pages)
13 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 12/04/2010
(2 pages)
13 April 2010Statement by directors (1 page)
13 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 12/04/2010
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1,000,000
(7 pages)
27 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1,000,000
(7 pages)
10 December 2009Incorporation (21 pages)
10 December 2009Incorporation (21 pages)