This company is commonly known as Record Shop 2 Limited. The company was founded 96 years ago and was given the registration number 00229249. The firm's registered office is in LONDON. You can find them at Hill House 1, Little New Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RECORD SHOP 2 LIMITED |
---|---|---|
Company Number | : | 00229249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 1928 |
End of financial year | : | 28 April 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House 1, Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pound End, Cedar Drive, Cookham, Maidenhead, SL6 9DZ | Secretary | 01 August 1996 | Active |
Mellbreak Dell Grove, Frimley, Camberley, GU16 5PZ | Secretary | 31 March 1995 | Active |
33 Private Road, Enfield, EN1 2EH | Secretary | - | Active |
76 Kings Road, London, SW19 8QW | Secretary | 06 June 2001 | Active |
Windsor Cottage, Temple Park Farm, Hurley, SL6 5LT | Secretary | 01 July 2003 | Active |
Hill House 1, Little New Street, London, EC4A 3TR | Secretary | 29 September 2003 | Active |
Glebe House, Southend Bradfield, Reading, | Secretary | 30 June 1992 | Active |
The Coach House, 68 York Road, Weybridge, KT13 9DY | Secretary | 16 October 1992 | Active |
18 Bevin Square, London, SW17 7BB | Secretary | 01 February 1999 | Active |
20 Bell Crescent, Longwick, Princes Risborough, HP27 9SE | Secretary | 31 March 2000 | Active |
South Grange Manor, Bagshot Road, Sunninghill, SL5 9SP | Director | 19 March 1993 | Active |
Longwood, Queen Annes Road, Windsor, SL4 2BJ | Director | 15 December 1994 | Active |
Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR | Director | 20 December 2006 | Active |
Pound End, Cedar Drive, Cookham, Maidenhead, SL6 9DZ | Director | 01 August 1996 | Active |
Mellbreak Dell Grove, Frimley, Camberley, GU16 5PZ | Director | 15 December 1994 | Active |
Holly Tree House, Shalbourne, Marlborough, | Director | - | Active |
Bullbeggars Lodge, Potten End, Berkhamsted, HP4 2RS | Director | 06 August 1992 | Active |
Galionsvej 42, 1437 Copenhagen K, Denmark, | Director | 06 August 1992 | Active |
Fir Tree House, 18 Crossway, Chesham, HP5 3LW | Director | 26 July 2002 | Active |
Windsor House, Spittal Street, Marlow, United Kingdom, SL7 3HJ | Director | 28 September 2006 | Active |
Tanglewood, Crowsley Road, Shiplake, RG9 3LE | Director | 06 April 2000 | Active |
76 Kings Road, London, SW19 8QW | Director | 06 June 2001 | Active |
Hill House 1, Little New Street, London, EC4A 3TR | Director | 03 September 2012 | Active |
Windsor Cottage, Temple Park Farm, Hurley, SL6 5LT | Director | 04 June 2001 | Active |
Windsor Cottage, Temple Park Farm, Hurley, SL6 5LT | Director | 15 December 1994 | Active |
Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR | Director | 26 March 2008 | Active |
The Granary 38 Wellington Street, Thame, OX9 3BN | Director | - | Active |
Tanglewood 19 Meadway, Esher, KT10 9HG | Director | - | Active |
Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR | Director | 26 March 2008 | Active |
Hill House 1, Little New Street, London, EC4A 3TR | Director | 03 September 2012 | Active |
71 Brodrick Road, London, SW17 7DX | Director | 06 August 1992 | Active |
Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR | Director | 26 March 2008 | Active |
20 Bell Crescent, Longwick, Princes Risborough, HP27 9SE | Director | 26 July 2002 | Active |
Flat J, The Dormy House Portnall Drive, Wentworth, GU25 4NP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-18 | Insolvency | Liquidation disclaimer notice. | Download |
2015-06-18 | Insolvency | Liquidation disclaimer notice. | Download |
2015-06-18 | Insolvency | Liquidation disclaimer notice. | Download |
2015-02-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-07-30 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-07-17 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2014-07-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-01-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-01-10 | Insolvency | Liquidation in administration extension of period. | Download |
2013-08-16 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-04-30 | Change of name | Certificate change of name company. | Download |
2013-04-30 | Change of name | Change of name notice. | Download |
2013-04-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-04-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-04-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-04-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.