ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cheapside House No 2 Limited

Cheapside House No 2 Limited is a dissolved company incorporated on 11 March 2002 with the registered office located in London, City of London. Cheapside House No 2 Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 2 May 2017 (8 years ago)
Was 15 years old at the time of dissolution
Via voluntary strike-off
Company No
04391922
Private limited company
Age
23 years
Incorporated 11 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2016 (1 year)
Accounts type is Dormant
Next accounts for period 13 September 2025
Due by 13 September 2025 (55 years remaining)
Contact
Address
C/O Hermes Administration
Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
Same address for the past 23 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • Finance Manager • British • Lives in UK • Born in Nov 1984
Director • Accountant • British • Lives in Australia • Born in Nov 1976
Director • Chartered Accountant • British • Lives in UK • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metropolitan Railway Surplus Lands Company (The)
Hermes Secretariat Limited and Kirsty Ann-Marie Wilman are mutual people.
Active
Mepc (1946) Limited
Hermes Secretariat Limited and Kirsty Ann-Marie Wilman are mutual people.
Active
Postel Properties Limited
Hermes Secretariat Limited and Kirsty Ann-Marie Wilman are mutual people.
Active
Hermes Real Estate Investment Management Limited
Hermes Secretariat Limited and Kirsty Ann-Marie Wilman are mutual people.
Active
Albany Courtyard Investments Limited
Kirsty Ann-Marie Wilman and Hermes Secretariat Limited are mutual people.
Active
Britel Property Acquisitions Limited
Hermes Secretariat Limited and Kirsty Ann-Marie Wilman are mutual people.
Active
Caduceus Estates Limited
Kirsty Ann-Marie Wilman and Hermes Secretariat Limited are mutual people.
Active
Leconport Estates
Kirsty Ann-Marie Wilman and Hermes Secretariat Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
8 Years Ago on 2 May 2017
Voluntary Gazette Notice
8 Years Ago on 14 Feb 2017
Application To Strike Off
8 Years Ago on 1 Feb 2017
Mr Matthew James Torode Details Changed
8 Years Ago on 25 Nov 2016
Dormant Accounts Submitted
9 Years Ago on 21 Jul 2016
Confirmation Submitted
9 Years Ago on 14 Mar 2016
Emily Ann Mousley Resigned
9 Years Ago on 28 Oct 2015
Mr David Leonard Grose Appointed
9 Years Ago on 28 Oct 2015
Dormant Accounts Submitted
10 Years Ago on 3 Jul 2015
Mr Matthew James Torode Appointed
10 Years Ago on 1 Apr 2015
Get Credit Report
Discover Cheapside House No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 May 2017
First Gazette notice for voluntary strike-off
Submitted on 14 Feb 2017
Application to strike the company off the register
Submitted on 1 Feb 2017
Director's details changed for Mr Matthew James Torode on 25 November 2016
Submitted on 11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
Submitted on 21 Jul 2016
Annual return made up to 11 March 2016 with full list of shareholders
Submitted on 14 Mar 2016
Appointment of Mr David Leonard Grose as a director on 28 October 2015
Submitted on 2 Nov 2015
Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
Submitted on 2 Nov 2015
Accounts for a dormant company made up to 31 March 2015
Submitted on 3 Jul 2015
Appointment of Mr Matthew James Torode as a director on 1 April 2015
Submitted on 1 Apr 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year