Chancery Nominee Services No.2 Ltd

General information

Name:

Chancery Nominee Services No.2 Limited

Office Address:

Valhalla House 30 Ashby Road NN12 6PG Towcester

Number: 04980635

Incorporation date: 2003-12-01

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Chancery Nominee Services No.2 was created on 1st December 2003 as a private limited company. The enterprise head office was situated in Towcester on Valhalla House, 30 Ashby Road. This place zip code is NN12 6PG. The office registration number for Chancery Nominee Services No.2 Ltd was 04980635. Chancery Nominee Services No.2 Ltd had been in business for nineteen years up until 27th December 2022.

The firm was managed by one managing director: Peter N. who was leading it from 19th June 2020 to dissolution date on 27th December 2022.

Peter N. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Peter N.

Role: Director

Appointed: 19 June 2020

Latest update: 24 February 2024

Colin F.

Role: Secretary

Appointed: 01 December 2003

Latest update: 24 February 2024

People with significant control

Peter N.
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
John F.
Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
Peter N.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 August 2023
Confirmation statement last made up date 28 July 2022
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 December 2013
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 August 2014
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 November 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 3 April 2017
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies