This company is commonly known as Noved Investment Two Limited. The company was founded 16 years ago and was given the registration number 06390861. The firm's registered office is in HOLLOW ROAD. You can find them at Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, Bury St. Edmunds. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NOVED INVESTMENT TWO LIMITED |
---|---|---|
Company Number | : | 06390861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 October 2007 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, Bury St. Edmunds, IP32 7FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Bristol House, Southampton Row, London, WC1B 4BA | Secretary | 05 October 2007 | Active |
Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, IP32 7FA | Director | 19 October 2012 | Active |
Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, IP32 7FA | Director | 19 October 2012 | Active |
20 Bristol House, Southampton Row, London, WC1B 4BA | Director | 05 October 2007 | Active |
Gay Bowers House, Danbury, Chelmsford, CM3 4JS | Director | 05 October 2007 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 05 October 2007 | Active |
Villa La Tenao, 4 Bvd. Du Tenao, Monaco, MC 98000 | Director | 05 October 2007 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 05 October 2007 | Active |
Noved Investment One Limited | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN |
Nature of control | : |
|
Mr William Richard Mervyn Christopher Foyle | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-18 | Accounts | Change account reference date company previous extended. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-30 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.