UKBizDB.co.uk

IMMO CAPITAL 2 LTD

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

This company is commonly known as Immo Capital 2 Ltd. The company was founded 6 years ago and was given the registration number 11098211. The firm's registered office is in LONDON. You can find them at 128 Belsize Road, , London, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:IMMO CAPITAL 2 LTD
Company Number:11098211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:128 Belsize Road, London, NW6 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
483, Green Lanes, London, United Kingdom, N13 4BS

Secretary06 December 2017Active
483, Green Lanes, London, England, N13 4BS

Director11 May 2020Active
205, Kilburn High Road, London, United Kingdom, NW6 7HY

Director06 December 2017Active
70, Wesley Avenue, London, England, NW10 7BL

Director24 February 2020Active

People with Significant Control

Mr Franck Ruben Benhamou
Notified on:15 January 2021
Status:Active
Date of birth:November 1965
Nationality:French
Country of residence:England
Address:483, Green Lanes, London, England, N13 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Youssef Elbakkali
Notified on:01 March 2020
Status:Active
Date of birth:October 1996
Nationality:Italian
Country of residence:England
Address:71, Wesley Avenue, London, England, NW10 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Franck Ruben Benhamou
Notified on:06 December 2017
Status:Active
Date of birth:November 1965
Nationality:French
Country of residence:United Kingdom
Address:205, Kilburn High Road, London, United Kingdom, NW6 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Address

Default companies house registered office address applied.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-22Officers

Change person secretary company with change date.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.