NLR NOMINEE NO.2 LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 07468152
Status Liquidation
Incorporation Date 13 December 2010
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 8 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-19 . The most likely internet sites of NLR NOMINEE NO.2 LIMITED are www.nlrnomineeno2.co.uk, and www.nlr-nominee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nlr Nominee No 2 Limited is a Private Limited Company. The company registration number is 07468152. Nlr Nominee No 2 Limited has been working since 13 December 2010. The present status of the company is Liquidation. The registered address of Nlr Nominee No 2 Limited is 30 Finsbury Square London Ec2p 2yu. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. ELLIS, Steven Martyn is a Director of the company. STEVENSON JAMES, Sarah is a Director of the company. Secretary NEW LIFE MORTGAGES LIMITED has been resigned. Director ALLEN, Kevin David has been resigned. Director LUCAS, Peter has been resigned. Director TURLEY, Peter Howard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 01 April 2015

Director
ELLIS, Steven Martyn
Appointed Date: 03 December 2015
53 years old

Director
STEVENSON JAMES, Sarah
Appointed Date: 03 December 2015
59 years old

Resigned Directors

Secretary
NEW LIFE MORTGAGES LIMITED
Resigned: 01 April 2015
Appointed Date: 13 December 2010

Director
ALLEN, Kevin David
Resigned: 27 September 2012
Appointed Date: 13 December 2010
62 years old

Director
LUCAS, Peter
Resigned: 31 December 2015
Appointed Date: 27 September 2012
70 years old

Director
TURLEY, Peter Howard
Resigned: 01 July 2015
Appointed Date: 27 September 2012
78 years old

Persons With Significant Control

New Life Mortgages Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NLR NOMINEE NO.2 LIMITED Events

08 Feb 2017
Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 8 February 2017
03 Feb 2017
Appointment of a voluntary liquidator
03 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19

03 Feb 2017
Declaration of solvency
20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 20 more events
06 Oct 2012
Appointment of Mr Peter Lucas as a director
01 May 2012
Accounts for a dormant company made up to 29 February 2012
13 Dec 2011
Annual return made up to 13 December 2011 with full list of shareholders
13 Oct 2011
Current accounting period extended from 31 December 2011 to 28 February 2012
13 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted