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
N2 8an Management Ltd
N2 8an Management Ltd is a dissolved company incorporated on 12 May 2014 with the registered office located in Borehamwood, Hertfordshire. N2 8an Management Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 February 2018
(7 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09035735
Private limited company
Age
11 years
Incorporated
12 May 2014
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 N2 8an Management Ltd
Contact
Address
1 Theobald Court
Theobald Street
Borehamwood
WD6 4RN
England
Same address for the past
8 years
Companies in WD6 4RN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Michael George Waring
Director • PSC • Manager • British • Lives in England • Born in Jan 1964
Mark Bussandri
Director • PSC • Teacher • British • Lives in England • Born in Dec 1960
Vicky Shaw
Director • Healer • British • Lives in UK • Born in Jan 1961
Mrs Jacqueline Faith Katz
Secretary
Ms Victoria Shaw
PSC • British • Lives in England & Usa • Born in Jan 1961
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
High Road N2 8an Management Company Ltd
Mark Bussandri is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
31 Aug 2017
For period
31 Aug
⟶
31 Aug 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £31.43K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Decreased by £31.43K (-100%)
Total Liabilities
£0
Decreased by £31.43K (-100%)
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Decreased by 99.99% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 6 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 21 Nov 2017
Application To Strike Off
7 Years Ago on 13 Nov 2017
Full Accounts Submitted
7 Years Ago on 30 Oct 2017
Confirmation Submitted
8 Years Ago on 16 May 2017
Registered Address Changed
8 Years Ago on 28 Mar 2017
Eldad Aizenberg Resigned
8 Years Ago on 28 Mar 2017
Mrs Jacqueline Faith Katz Appointed
8 Years Ago on 28 Mar 2017
Small Accounts Submitted
8 Years Ago on 23 Jan 2017
Confirmation Submitted
9 Years Ago on 23 May 2016
Get Alerts
Get Credit Report
Discover N2 8an Management Ltd'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 6 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 21 Nov 2017
Application to strike the company off the register
Submitted on 13 Nov 2017
Total exemption full accounts made up to 31 August 2017
Submitted on 30 Oct 2017
Confirmation statement made on 12 May 2017 with updates
Submitted on 16 May 2017
Appointment of Mrs Jacqueline Faith Katz as a secretary on 28 March 2017
Submitted on 28 Mar 2017
Termination of appointment of Eldad Aizenberg as a secretary on 28 March 2017
Submitted on 28 Mar 2017
Registered office address changed from 15 Farrer Road Hornsey London N8 8LD to 1 Theobald Court Theobald Street Borehamwood WD6 4RN on 28 March 2017
Submitted on 28 Mar 2017
Total exemption small company accounts made up to 31 August 2016
Submitted on 23 Jan 2017
Annual return made up to 12 May 2016 with full list of shareholders
Submitted on 23 May 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