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
Designated Member No. 2 Limited
Designated Member No. 2 Limited is a dissolved company incorporated on 27 February 2004 with the registered office located in London, City of London. Designated Member No. 2 Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 July 2017
(8 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05058582
Private limited company
Age
21 years
Incorporated
27 February 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Designated Member No. 2 Limited
Contact
Update Details
Address
35 Great St Helen's
London
EC3A 6AP
Same address for the past
20 years
Companies in EC3A 6AP
Telephone
Unreported
Email
Unreported
Website
Ukar.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.3) Limited
Director
CSC Directors (No.4) Limited
Director
Debra Amy Parsall
Director • British • Lives in UK • Born in Oct 1981
CSC Corporate Services (London) Limited
Secretary
Intertrust Corporate Services Limited
PSC
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
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£12
Increased by £1 (+9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13
Increased by £1 (+8%)
Total Liabilities
£0
Same as previous period
Net Assets
£13
Increased by £1 (+8%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 25 Jul 2017
Voluntary Gazette Notice
8 Years Ago on 9 May 2017
Application To Strike Off
8 Years Ago on 28 Apr 2017
Confirmation Submitted
8 Years Ago on 10 Mar 2017
Sfm Corporate Services Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Directors (No.2) Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Directors Limited Details Changed
8 Years Ago on 9 Dec 2016
Ian John Hares Resigned
9 Years Ago on 18 Oct 2016
Ms Debra Amy Parsall Appointed
9 Years Ago on 18 Oct 2016
Full Accounts Submitted
9 Years Ago on 3 Oct 2016
Get Alerts
Get Credit Report
Discover Designated Member No. 2 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 voluntary strike-off
Submitted on 25 Jul 2017
First Gazette notice for voluntary strike-off
Submitted on 9 May 2017
Application to strike the company off the register
Submitted on 28 Apr 2017
Confirmation statement made on 25 February 2017 with updates
Submitted on 10 Mar 2017
Director's details changed for Sfm Directors Limited on 9 December 2016
Submitted on 15 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
Submitted on 15 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
Submitted on 15 Dec 2016
Appointment of Ms Debra Amy Parsall as a director on 18 October 2016
Submitted on 25 Oct 2016
Termination of appointment of Ian John Hares as a director on 18 October 2016
Submitted on 25 Oct 2016
Full accounts made up to 31 March 2016
Submitted on 3 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs