• UK
  • WESTMINSTER NOMINEES TWO LIMITED - 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

Company Information

Company registration number
08980382
Company Status
CLOSED
Country
United Kingdom
Registered Address
10th Floor, 240 Blackfriars Road
London
SE1 8NW
10th Floor, 240 Blackfriars Road, London, SE1 8NW UK

Management

Managing Directors
LAING, Susan Anne
RYLATT, Simon Jonathan
Company secretaries
BOODLE HATFIELD SECRETARIAL LIMITED

Company Details

Type of Business
ltd
Incorporated
2014-04-07
Dissolved on
2021-03-16
SIC/NACE
74990

Ownership

Beneficial Owners
Ms Susan Anne Bauer

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-04-30
Last Date: 2019-04-30
Annual Return
Due Date: 2021-04-24
Last Date: 2020-03-13

WESTMINSTER NOMINEES TWO LIMITED Company Description

WESTMINSTER NOMINEES TWO LIMITED is a ltd registered in United Kingdom with the Company reg no 08980382. Its current trading status is "closed". It was registered 2014-04-07. It has declared SIC or NACE codes as "74990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-04-30.It can be contacted at 10Th Floor, 240 Blackfriars Road .
More information

Get WESTMINSTER NOMINEES TWO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Westminster Nominees Two Limited - 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

Did you know? kompany provides original and official company documents for WESTMINSTER NOMINEES TWO LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-voluntary (2020-12-22) - GAZ1(A)

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-08-20) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2020-03-23) - CS01

    Add to Cart
     
  • dissolution-application-strike-off-company (2020-12-10) - DS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2019-07-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-03-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2018-07-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-03-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2017-12-05) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2016-11-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-01-23) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-01-21) - AD01

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2015-01-21) - CH04

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2015-11-02) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-01) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-07-17) - AD01

    Add to Cart
     
  • resolution (2014-04-25) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-04-15) - AP01

    Add to Cart
     
  • incorporation-company (2014-04-07) - NEWINC

    Add to Cart
     

expand_less