Company NameFY2 Ltd
Company StatusDissolved
Company Number09960444
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)
Previous NameWarner Properties (AGS) Limited

Directors

Director NameMr David Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(5 days after company formation)
Appointment Duration1 year, 3 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
CO4 0HN
Director NameMr Derek James Warner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathfields
Colchester
CO6 3QP
Director NameMr Stephen Charles Warner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Farm Hintlesham
Ipswich
IP8 3QN

Location

Registered Address347 Ipswich Road
Colchester
CO4 0HN
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due20 October 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
14 February 2017Application to strike the company off the register (3 pages)
30 January 2017Registered office address changed from 47, Beaumont Seymour & Co Butt Road Colchester CO3 3BZ United Kingdom to 347 Ipswich Road Ipswich Road Colchester CO4 0HN on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 47, Beaumont Seymour & Co Butt Road Colchester CO3 3BZ United Kingdom to 347 Ipswich Road Ipswich Road Colchester CO4 0HN on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 347 Ipswich Road Ipswich Road Colchester CO4 0HN England to 347 Ipswich Road Colchester CO4 0HN on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 347 Ipswich Road Ipswich Road Colchester CO4 0HN England to 347 Ipswich Road Colchester CO4 0HN on 30 January 2017 (1 page)
25 January 2016Termination of appointment of Derek James Warner as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Stephen Charles Warner as a director on 25 January 2016 (1 page)
25 January 2016Company name changed warner properties (ags) LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
25 January 2016Appointment of Mr David Black as a director on 25 January 2016 (2 pages)
25 January 2016Company name changed warner properties (ags) LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
25 January 2016Appointment of Mr David Black as a director on 25 January 2016 (2 pages)
25 January 2016Termination of appointment of Derek James Warner as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Stephen Charles Warner as a director on 25 January 2016 (1 page)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
(16 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
(16 pages)