Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
2812352 Limited
2812352 Limited is a dissolved company incorporated on 23 April 1993 with the registered office located in London, City of London. 2812352 Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 February 2016
(9 years ago)
Was
22 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02812352
Private limited company
Age
32 years
Incorporated
23 April 1993
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 2812352 Limited
Contact
Update Details
Address
SMITH & WILLIAMSON LIMITED
25 Moorgate
London
EC2R 6AY
Same address for the past
16 years
Companies in EC2R 6AY
Telephone
Unreported
Email
Unreported
Website
Bianca-alena.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr Nicholas Joyl Tarratt
Director • Secretary • British • Lives in UK • Born in May 1952
Mr Savvas Yianni
Director • British • Lives in UK • Born in Sep 1949
Michael Gerrard
Director • English • Lives in England • Born in Dec 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Textile Team Limited
Michael Gerrard is a mutual person.
Active
Investland (Adelphi) Limited
Michael Gerrard is a mutual person.
Active
Lifestyle Lofts Limited
Michael Gerrard is a mutual person.
Active
Investland (Kingsland) Limited
Michael Gerrard is a mutual person.
Active
Soda Space Limited
Michael Gerrard is a mutual person.
Active
Investland (Commercial) Limited
Michael Gerrard is a mutual person.
Active
Soda Studios Commercial Limited
Michael Gerrard is a mutual person.
Active
Charbury Limited
Michael Gerrard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2006)
Period Ended
31 Dec 2006
For period
31 May
⟶
31 Dec 2006
Traded for
7 months
Cash in Bank
£1.21M
Increased by £889K (+280%)
Turnover
£24.14M
Decreased by £2.98M (-11%)
Employees
1.18K
Increased by 1.03K (+727%)
Total Assets
£16.2M
Increased by £2.12M (+15%)
Total Liabilities
-£14.4M
Increased by £1.64M (+13%)
Net Assets
£1.8M
Increased by £484K (+37%)
Debt Ratio (%)
89%
Decreased by 1.76% (-2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 23 Feb 2016
Compulsory Gazette Notice
9 Years Ago on 10 Nov 2015
Restoration Court Order
10 Years Ago on 26 Jun 2015
Compulsory Dissolution
12 Years Ago on 4 Dec 2012
Compulsory Gazette Notice
13 Years Ago on 21 Aug 2012
Group Accounts Submitted
18 Years Ago on 22 Aug 2007
Group Accounts Submitted
18 Years Ago on 4 Apr 2007
Group Accounts Submitted
19 Years Ago on 7 Mar 2006
Group Accounts Submitted
20 Years Ago on 9 Dec 2004
Group Accounts Submitted
21 Years Ago on 24 Feb 2004
Get Alerts
Get Credit Report
Discover 2812352 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Feb 2016
First Gazette notice for compulsory strike-off
Submitted on 10 Nov 2015
Restoration by order of the court
Submitted on 26 Jun 2015
Certificate of change of name
Submitted on 26 Jun 2015
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Dec 2012
First Gazette notice for compulsory strike-off
Submitted on 21 Aug 2012
Receiver's abstract of receipts and payments to 3 April 2012
Submitted on 3 May 2012
Notice of ceasing to act as receiver or manager
Submitted on 3 May 2012
Receiver's abstract of receipts and payments to 15 February 2012
Submitted on 2 Mar 2012
Receiver's abstract of receipts and payments to 15 February 2011
Submitted on 18 Mar 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs