Company Name2ND Hand Limited
Company StatusDissolved
Company Number07369091
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Graham Sargent
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipon Hlouse Suite 17 35 Station Lane
Hornchurch
Essex
RM12 6JL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameRobert Ernest Richardson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2RB

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Graham Sargent
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
28 January 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 28 January 2014 (1 page)
2 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 January 2013Termination of appointment of Robert Richardson as a director (1 page)
18 January 2013Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 18 January 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 January 2011Statement of capital following an allotment of shares on 28 September 2010
  • GBP 2.00
(4 pages)
6 January 2011Appointment of Mr Paul Graham Sargent as a director (3 pages)
14 December 2010Appointment of Robert Ernest Richardson as a director (3 pages)
14 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)