UKBizDB.co.uk

RECORD SHOP 2 LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hill House 1, Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pound End, Cedar Drive, Cookham, Maidenhead, SL6 9DZ

Secretary01 August 1996Active
Mellbreak Dell Grove, Frimley, Camberley, GU16 5PZ

Secretary31 March 1995Active
33 Private Road, Enfield, EN1 2EH

Secretary-Active
76 Kings Road, London, SW19 8QW

Secretary06 June 2001Active
Windsor Cottage, Temple Park Farm, Hurley, SL6 5LT

Secretary01 July 2003Active
Hill House 1, Little New Street, London, EC4A 3TR

Secretary29 September 2003Active
Glebe House, Southend Bradfield, Reading,

Secretary30 June 1992Active
The Coach House, 68 York Road, Weybridge, KT13 9DY

Secretary16 October 1992Active
18 Bevin Square, London, SW17 7BB

Secretary01 February 1999Active
20 Bell Crescent, Longwick, Princes Risborough, HP27 9SE

Secretary31 March 2000Active
South Grange Manor, Bagshot Road, Sunninghill, SL5 9SP

Director19 March 1993Active
Longwood, Queen Annes Road, Windsor, SL4 2BJ

Director15 December 1994Active
Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR

Director20 December 2006Active
Pound End, Cedar Drive, Cookham, Maidenhead, SL6 9DZ

Director01 August 1996Active
Mellbreak Dell Grove, Frimley, Camberley, GU16 5PZ

Director15 December 1994Active
Holly Tree House, Shalbourne, Marlborough,

Director-Active
Bullbeggars Lodge, Potten End, Berkhamsted, HP4 2RS

Director06 August 1992Active
Galionsvej 42, 1437 Copenhagen K, Denmark,

Director06 August 1992Active
Fir Tree House, 18 Crossway, Chesham, HP5 3LW

Director26 July 2002Active
Windsor House, Spittal Street, Marlow, United Kingdom, SL7 3HJ

Director28 September 2006Active
Tanglewood, Crowsley Road, Shiplake, RG9 3LE

Director06 April 2000Active
76 Kings Road, London, SW19 8QW

Director06 June 2001Active
Hill House 1, Little New Street, London, EC4A 3TR

Director03 September 2012Active
Windsor Cottage, Temple Park Farm, Hurley, SL6 5LT

Director04 June 2001Active
Windsor Cottage, Temple Park Farm, Hurley, SL6 5LT

Director15 December 1994Active
Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR

Director26 March 2008Active
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

Director26 March 2008Active
Hill House 1, Little New Street, London, EC4A 3TR

Director03 September 2012Active
71 Brodrick Road, London, SW17 7DX

Director06 August 1992Active
Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR

Director26 March 2008Active
20 Bell Crescent, Longwick, Princes Risborough, HP27 9SE

Director26 July 2002Active
Flat J, The Dormy House Portnall Drive, Wentworth, GU25 4NP

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-01Gazette

Gazette dissolved liquidation.

Download
2020-10-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-18Insolvency

Liquidation disclaimer notice.

Download
2015-06-18Insolvency

Liquidation disclaimer notice.

Download
2015-06-18Insolvency

Liquidation disclaimer notice.

Download
2015-02-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-07-30Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-07-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-07-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-01-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-01-10Insolvency

Liquidation in administration extension of period.

Download
2013-08-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-04-30Change of name

Certificate change of name company.

Download
2013-04-30Change of name

Change of name notice.

Download
2013-04-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-04-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-04-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-04-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download

Copyright © 2024. All rights reserved.