23 Es Nominee 2 Limited

General information

Name:

23 Es Nominee 2 Ltd

Office Address:

23 Essex Street WC2R 3AA London

Number: 08887537

Incorporation date: 2014-02-11

Dissolution date: 2021-07-27

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08887537 ten years ago, 23 Es Nominee 2 Limited had been a private limited company until Tuesday 27th July 2021 - the day it was formally closed. The business latest registration address was 23 Essex Street, London. The company was known as 23 Es Nomnee 2 until Wednesday 14th May 2014 at which point the business name was changed.

Our information detailing this specific company's management indicates that the last four directors were: Paul O., Eloise M., Charles M. and Lynn S. who assumed their respective positions on Friday 28th October 2016, Thursday 1st May 2014 and Tuesday 11th February 2014.

  • Previous company's names
  • 23 Es Nominee 2 Limited 2014-05-14
  • 23 Es Nomnee 2 Limited 2014-02-11

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 28 October 2016

Latest update: 5 January 2024

Tracey M.

Role: Secretary

Appointed: 20 January 2015

Latest update: 5 January 2024

Eloise M.

Role: Director

Appointed: 01 May 2014

Latest update: 5 January 2024

Charles M.

Role: Director

Appointed: 01 May 2014

Latest update: 5 January 2024

Lynn S.

Role: Director

Appointed: 11 February 2014

Latest update: 5 January 2024

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 25 March 2021
Confirmation statement last made up date 11 February 2020
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-02-11
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
Annual Accounts 30 October 2017
Start Date For Period Covered By Report 2016-02-29
Date Approval Accounts 30 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts 4 November 2016
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 4 November 2016
Annual Accounts
End Date For Period Covered By Report 2017-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69101 : Barristers at law
7
Company Age

Similar companies nearby

Closest companies