General information

Name:

Won 2 Ltd

Office Address:

2nd Floor 110 Cannon Street EC4N 6EU London

Number: 10724841

Incorporation date: 2017-04-13

Dissolution date: 2022-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Won 2 was started on 2017-04-13 as a private limited company. This company headquarters was based in London on 2nd Floor, 110 Cannon Street. The address area code is EC4N 6EU. The office registration number for Won 2 Limited was 10724841. Won 2 Limited had been active for five years until 2022-08-20.

When it comes to this particular firm's executives data, there were two directors: Antonino C. and Otmar S..

The companies with significant control over this firm were: Won 1 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 69-73 Theobalds Road, WC1X 8TA and was registered as a PSC under the reg no 10724731.

Financial data based on annual reports

Company staff

Antonino C.

Role: Director

Appointed: 21 January 2019

Latest update: 6 February 2024

Otmar S.

Role: Director

Appointed: 13 April 2017

Latest update: 6 February 2024

Otmar S.

Role: Secretary

Appointed: 13 April 2017

Latest update: 6 February 2024

People with significant control

Won 1 Limited
Address: New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companes House, Cardiff
Registration number 10724731
Notified on 13 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Otmar S.
Notified on 13 April 2017
Ceased on 13 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 August 2020
Confirmation statement last made up date 02 July 2019
Annual Accounts
Start Date For Period Covered By Report 13 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
5
Company Age

Closest Companies - by postcode