Company NameNevis Member Two Limited
Company StatusDissolved
Company Number08682712
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 11 Old Jewry Old Jewry
London
EC2R 8DU
Director NameIntertrust Directors 3 Limited (Corporation)
StatusClosed
Appointed09 September 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 4 Limited (Corporation)
StatusClosed
Appointed09 September 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed09 September 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameJocelyn Charles Coad
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 04 December 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

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
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.3) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.4) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.4) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.3) Limited on 9 December 2016 (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 December 2015Appointment of Mr Neil David Townson as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Jonathan Eden Keighley as a director on 4 December 2015 (1 page)
4 December 2015Appointment of Mr Neil David Townson as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Jonathan Eden Keighley as a director on 4 December 2015 (1 page)
4 December 2015Appointment of Mr Neil David Townson as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Jonathan Eden Keighley as a director on 4 December 2015 (1 page)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
17 August 2015Appointment of Mr Jonathan Eden Keighley as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Mr Jonathan Eden Keighley as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Jocelyn Charles Coad as a director on 31 July 2015 (1 page)
17 August 2015Appointment of Mr Jonathan Eden Keighley as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Jocelyn Charles Coad as a director on 31 July 2015 (1 page)
16 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
22 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
22 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(47 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(47 pages)