Company NameName2B Limited
Company StatusDissolved
Company Number08371530
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCoinjar Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Callaghan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleIt Senior Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3/51 Hornsey Lane Gardens
London
N6 5NY
Secretary NameMr James Callaghan
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address3/51 Hornsey Lane Gardens
London
N6 5NY

Location

Registered Address3/51 Hornsey Lane Gardens
London
N6 5NY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1James Callaghan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 February 2014Company name changed coinjar LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed coinjar LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
23 January 2013Incorporation (25 pages)
23 January 2013Incorporation (25 pages)