Company NameN2 United Limited
Company StatusDissolved
Company Number09803485
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 6 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 High Road
East Finchley
London
N2 9PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.lawlondon.co.uk

Location

Registered Address12 Gills Hill
Radlett
Herts
WD7 8BZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2021Registered office address changed from 28 High Road East Finchley London N2 9PJ United Kingdom to 12 Gills Hill Radlett Herts WD7 8BZ on 8 October 2021 (2 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
22 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
30 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
11 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Termination of appointment of Barbara Kahan as a director on 22 October 2015 (1 page)
14 October 2016Termination of appointment of Barbara Kahan as a director on 22 October 2015 (1 page)
18 December 2015Appointment of Mr George Edward Nosworthy as a director on 20 November 2015 (3 pages)
18 December 2015Appointment of Mr George Edward Nosworthy as a director on 20 November 2015 (3 pages)
11 December 2015Company name changed mayfield and friary private access ways LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
11 December 2015Company name changed mayfield and friary private access ways LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
3 November 2015Company name changed mayfield and friary private access roads LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
3 November 2015Company name changed mayfield and friary private access roads LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
26 October 2015Company name changed baystead LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
26 October 2015Company name changed baystead LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
22 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 28 High Road East Finchley London N2 9PJ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 28 High Road East Finchley London N2 9PJ on 22 October 2015 (1 page)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
(36 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
(36 pages)