UKBizDB.co.uk

2AQ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2aq Limited. The company was founded 16 years ago and was given the registration number 06368818. The firm's registered office is in MAIDENHEAD. You can find them at Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:2AQ LIMITED
Company Number:06368818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Fifth Avenue, Illovo, South Africa,

Director26 March 2020Active
38, Linkway, Edgcumbe Park Drive, Crowthorne, United Kingdom, RG45 6ES

Secretary30 September 2008Active
15, Ballastrooan, Colby, Isle Of Man, IM9 4NR

Secretary12 September 2007Active
3/4 The Grove, Harleyford, Henley Road, Marlow, England, SL7 2SN

Director30 September 2008Active
128 Macmillan Way, London, SW17 6AU

Director12 September 2007Active
18 Great Jubilee Wharf, 78 Wapping Wall, London, England, E1W 3TH

Director29 January 2018Active

People with Significant Control

Ronald Yadin Lowenthal
Notified on:13 January 2021
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:South Africa
Address:40 Fifth Avenue, Illovo, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Baker
Notified on:30 June 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:3/4 The Grove, Harleyford, Marlow, England, SL7 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Baker
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:3/4 The Grove, Harleyford, Marlow, England, SL7 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-10Dissolution

Dissolution application strike off company.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-03-05Resolution

Resolution.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2018-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.