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
Anthonymaker Nominee 2 Limited
Anthonymaker Nominee 2 Limited is a dissolved company incorporated on 29 October 2009 with the registered office located in London, Greater London. Anthonymaker Nominee 2 Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 March 2016
(9 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07061266
Private limited company
Age
15 years
Incorporated
29 October 2009
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 Anthonymaker Nominee 2 Limited
Contact
Address
21a Kingly Street
London
W1B 5QA
Same address for the past
13 years
Companies in W1B 5QA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Christopher Patrick Oliver
Secretary • Director • British • Lives in Guernsey • Born in Feb 1963
Stuart Campbell Loggie
Director • British • Lives in England • Born in Dec 1963
Timothy Michael Hayne
Director • British • Lives in UK • Born in Sep 1954
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
Cube Real Estate Developments Limited
Stuart Campbell Loggie and Christopher Patrick Oliver are mutual people.
Active
Plantation Wharf Management Limited
Stuart Campbell Loggie is a mutual person.
Active
Bohica Investments Limited
Christopher Patrick Oliver is a mutual person.
Active
Picasso Properties Limited
Stuart Campbell Loggie is a mutual person.
Active
Dolan Court Residents Company Limited
Timothy Michael Hayne is a mutual person.
Active
Cinnamon (Plantation Wharf) Limited
Stuart Campbell Loggie is a mutual person.
Active
436 Holloway Road Limited
Christopher Patrick Oliver is a mutual person.
Active
The Black Prince Trust
Christopher Patrick Oliver is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
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
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 1 Mar 2016
Voluntary Gazette Notice
9 Years Ago on 15 Dec 2015
Application To Strike Off
9 Years Ago on 8 Dec 2015
Confirmation Submitted
9 Years Ago on 29 Oct 2015
Charge Satisfied
10 Years Ago on 16 Mar 2015
Charge Satisfied
10 Years Ago on 16 Mar 2015
Charge Satisfied
10 Years Ago on 16 Mar 2015
Charge Satisfied
10 Years Ago on 16 Mar 2015
Charge Satisfied
10 Years Ago on 16 Mar 2015
Charge Satisfied
10 Years Ago on 16 Mar 2015
Get Alerts
Get Credit Report
Discover Anthonymaker Nominee 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 1 Mar 2016
First Gazette notice for voluntary strike-off
Submitted on 15 Dec 2015
Application to strike the company off the register
Submitted on 8 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Submitted on 29 Oct 2015
Satisfaction of charge 2 in full
Submitted on 16 Mar 2015
Satisfaction of charge 070612660006 in full
Submitted on 16 Mar 2015
Satisfaction of charge 1 in full
Submitted on 16 Mar 2015
Satisfaction of charge 3 in full
Submitted on 16 Mar 2015
Satisfaction of charge 4 in full
Submitted on 16 Mar 2015
Satisfaction of charge 5 in full
Submitted on 16 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs