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
IPHB Nameco 2 Limited
IPHB Nameco 2 Limited is a dissolved company incorporated on 27 April 2018 with the registered office located in Knutsford, Cheshire. IPHB Nameco 2 Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 January 2019
(6 years ago)
Was
8 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
11334414
Private limited company
Age
7 years
Incorporated
27 April 2018
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 IPHB Nameco 2 Limited
Contact
Address
St Ann's House
1 Old Market Place
Knutsford
Cheshire
WA16 6PD
United Kingdom
Same address for the past
7 years
Companies in WA16 6PD
Telephone
02030085900
Email
Unreported
Website
Opus2.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Yves Pascal Michel Saunier
Director • Lawyer • French • Lives in France • Born in May 1966
Mr Duncan Jonathan Magrath
Director • Accountant • British • Lives in UK • Born in May 1964
Christopher John Clarkson
Director • Solicitor • British • Lives in UK • Born in Sep 1983
Rubix Europe 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
Johnsons Textile Services Limited
Christopher John Clarkson is a mutual person.
Active
Alfa Financial Software Limited
Mr Duncan Jonathan Magrath is a mutual person.
Active
Alfa Financial Software Group Limited
Mr Duncan Jonathan Magrath is a mutual person.
Active
Alfa Financial Software Holdings Plc
Mr Duncan Jonathan Magrath is a mutual person.
Active
Alfa Financial Software International Limited
Mr Duncan Jonathan Magrath is a mutual person.
Active
See All Mutual Companies
Financials
IPHB Nameco 2 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 15 Jan 2019
Voluntary Gazette Notice
6 Years Ago on 30 Oct 2018
Application To Strike Off
6 Years Ago on 22 Oct 2018
Registered Address Changed
7 Years Ago on 21 Jun 2018
Legalinx Limited (PSC) Resigned
7 Years Ago on 19 Jun 2018
Rubix Europe Limited (PSC) Appointed
7 Years Ago on 19 Jun 2018
Charlotte Miranda Hacker Blair Resigned
7 Years Ago on 19 Jun 2018
Mr Yves Pascal Michel Saunier Appointed
7 Years Ago on 19 Jun 2018
Mr Christopher John Clarkson Appointed
7 Years Ago on 19 Jun 2018
Mr Duncan Jonathan Magrath Appointed
7 Years Ago on 19 Jun 2018
Get Alerts
Get Credit Report
Discover IPHB Nameco 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 15 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 30 Oct 2018
Application to strike the company off the register
Submitted on 22 Oct 2018
Resolutions
Submitted on 6 Jul 2018
Certificate of change of name
Submitted on 6 Jul 2018
Change of name notice
Submitted on 6 Jul 2018
Cessation of Legalinx Limited as a person with significant control on 19 June 2018
Submitted on 2 Jul 2018
Notification of Rubix Europe Limited as a person with significant control on 19 June 2018
Submitted on 1 Jul 2018
Resolutions
Submitted on 26 Jun 2018
Certificate of change of name
Submitted on 26 Jun 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs