This company is commonly known as Exdon 2 Limited. The company was founded 16 years ago and was given the registration number 06495681. The firm's registered office is in LONDON. You can find them at Cork Gully Llp, 6 Snow Hill, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EXDON 2 LIMITED |
---|---|---|
Company Number | : | 06495681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 2008 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR | Secretary | 04 September 2014 | Active |
Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY | Director | 17 June 2019 | Active |
Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY | Director | 05 September 2016 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR | Secretary | 03 April 2008 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR | Secretary | 24 May 2011 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, England, DN14 0HR | Secretary | 10 February 2014 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR | Secretary | 26 February 2013 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 06 February 2008 | Active |
Warwick Court, Paternoster Square, London, England, EC4M 7DX | Director | 16 March 2017 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR | Director | 08 April 2010 | Active |
Hollins, The Park, Swanland, North Ferribly, HU14 3UL | Director | 03 April 2008 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR | Director | 03 April 2008 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR | Director | 26 March 2010 | Active |
West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN | Director | 29 February 2008 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, England, DN14 0HR | Director | 10 February 2014 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR | Director | 31 August 2017 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 19 September 2018 | Active |
Warwick Court, Paternoster Square, London, England, EC4M 7DX | Director | 16 March 2017 | Active |
11 Iverna Court, London, W8 6TY | Director | 29 February 2008 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR | Director | 03 April 2008 | Active |
Whitley Lodge, Doncaster Road, Whitley Bridge, United Kingdom, DN14 0HR | Director | 27 November 2013 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR | Director | 26 February 2013 | Active |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 06 February 2008 | Active |
Tunstall Healthcare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitley Lodge, Doncaster Road, Goole, England, DN14 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Resolution | Resolution. | Download |
2020-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Change of name | Certificate change of name company. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-05-09 | Document replacement | Second filing of director appointment with name. | Download |
2017-05-09 | Document replacement | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.