Company NameIsobel Finance Holdco No. 2 Limited
Company StatusDissolved
Company Number07934344
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameOwlmist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed27 January 2017(4 years, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed28 March 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 January 2018)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed28 March 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 January 2018)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed28 March 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 January 2018)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helens
London
EC3A 6AP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,502
Cash£1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
10 February 2017Director's details changed for Ms Helena Paivi Whitaker on 27 January 2017 (2 pages)
7 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
7 February 2017Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 (2 pages)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors No 2 Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
26 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
20 July 2015Full accounts made up to 31 December 2014 (14 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
2 September 2014Full accounts made up to 31 December 2013 (15 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
25 April 2012Termination of appointment of a director (2 pages)
25 April 2012Termination of appointment of a director (2 pages)
25 April 2012Registered office address changed from 35 Great St Helens London EC3A 6AP on 25 April 2012 (2 pages)
25 April 2012Appointment of Sfm Directors No 2 Limited as a director (3 pages)
25 April 2012Appointment of John Paul Nowacki as a director (3 pages)
25 April 2012Appointment of Sfm Directors Limited as a director (3 pages)
25 April 2012Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
25 April 2012Termination of appointment of a secretary (2 pages)
16 April 2012Certificate of fact - name correction from isobel finance holdco no.2 LIMITED to isobel finance holdco no. 2 LIMITED (1 page)
11 April 2012Termination of appointment of David Pudge as a director (2 pages)
11 April 2012Appointment of Sfm Directors Limited as a director (3 pages)
11 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
11 April 2012Appointment of Sfm Directors No 2 Limited as a director (3 pages)
11 April 2012Appointment of Mr John Paul Nowacki as a director (3 pages)
11 April 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 April 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 April 2012 (2 pages)
11 April 2012Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
11 April 2012Termination of appointment of Adrian Levy as a director (2 pages)
3 April 2012Company name changed owlmist LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • ANNOTATION Changed its name on 3RD april 2012 to isobel finance holdco no. 2 LIMITED and not the name isobel finance holdco no.2 LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
3 April 2012Change of name notice (2 pages)
2 February 2012Incorporation (49 pages)