Each2 Limited

General information

Name:

Each2 Ltd

Office Address:

12 Sedgemoor Avenue WS7 0EF Burntwood

Number: 08691804

Incorporation date: 2013-09-16

Dissolution date: 2022-01-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the start of Each2 Limited, the firm that was situated at 12 Sedgemoor Avenue, in Burntwood. It was started on Monday 16th September 2013. The registered no. was 08691804 and the company postal code was WS7 0EF. This firm had been active on the British market for about 9 years up until Tuesday 11th January 2022.

The following firm was overseen by a solitary managing director: David P., who was arranged to perform management duties in 2013.

David P. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 16 September 2013

Latest update: 29 February 2024

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 30 September 2021
Confirmation statement last made up date 16 September 2020
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 16 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

1st Floor 2 Woodberry Grove Finchley

Post code:

N12 0DR

City / Town:

London

HQ address,
2015

Address:

1st Floor 2 Woodberry Grove Finchley

Post code:

N12 0DR

City / Town:

London

HQ address,
2016

Address:

1st Floor 2 Woodberry Grove Finchley

Post code:

N12 0DR

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Wallace Crooke Walsall Limited

Address:

Wallace House 20 Birmingham Road

Post code:

WS1 2LT

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Closest Companies - by postcode