Company Name2FG Limited
Company StatusDissolved
Company Number06001165
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 4 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil William McCausland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrensham Court House
20 Gardeners Hill Road
Farnham
Surrey
GU10 3JB
Director NameRoger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address67 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Secretary NameDavid John Vizor
NationalityBritish
StatusClosed
Appointed14 August 2007(9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address26 Spadesbourne Road
Lickey End
Bromsgrove
Worcestershire
B60 1JP
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 09 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Church Street, Shoreham
Sevenoaks
Kent
TN14 7SD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameSheila Peters
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address146 Hollybush Street
Plaistow
London
E13 9EB
Director NameAnthony David Morgan
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2008)
RoleInvestment Manager
Correspondence Address28 Kingswood Road
London
SW19 3NE
Director NameDominic James Haviland Slade
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 January 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address62 Abingdon Villas
London
W8 6XD
Secretary NameDominic James Haviland Slade
NationalityBritish
StatusResigned
Appointed06 December 2006(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 10 January 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address62 Abingdon Villas
London
W8 6XD
Director NameMr Simon Jonathon Farnsworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Willow 140 Earlswood Common
Solihull
West Midlands
B94 5SH
Director NameMr Edward Arthur Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 14 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Grace Road
Trentham
Stoke On Trent
Staffordshire
ST4 8FN
Secretary NameMr Edward Arthur Taylor
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 14 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Grace Road
Trentham
Stoke On Trent
Staffordshire
ST4 8FN
Director NameMr Mark Samuel Wilton Lee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick End Farm Oldwich Lane West
Chadwick End
Solihull
West Midlands
B93 0BH

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Notice of move from Administration to Dissolution (12 pages)
16 September 2008Statement of administrator's proposal (25 pages)
21 August 2008Statement of affairs with form 2.14B (6 pages)
15 August 2008Appointment terminated director mark lee (1 page)
28 July 2008Appointment of an administrator (1 page)
28 July 2008Registered office changed on 28/07/2008 from 74 new town row birmingham west midlands B6 4HA (1 page)
16 May 2008Appointment terminated director anthony morgan (1 page)
4 April 2008Director appointed jonathan paul moulton (7 pages)
25 January 2008Registered office changed on 25/01/08 from: 20 bedfordbury london WC2N 4BL (1 page)
18 December 2007Nc inc already adjusted 21/09/07 (1 page)
18 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
18 December 2007Nc inc already adjusted 14/12/07 (1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 December 2007Ad 14/12/07--------- £ si [email protected]=1400 £ ic 547514/548914 (2 pages)
5 December 2007New director appointed (3 pages)
4 December 2007Return made up to 16/11/07; full list of members (3 pages)
28 November 2007Location of register of members (1 page)
14 November 2007Ad 21/09/07-02/10/07 £ si [email protected]=538314 £ ic 9201/547515 (2 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2007Nc inc already adjusted 21/09/07 (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007Secretary resigned;director resigned (1 page)
1 May 2007Ad 10/01/07--------- £ si [email protected]=9199 £ ic 2/9201 (2 pages)
6 February 2007Nc inc already adjusted 10/01/07 (1 page)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed;new director appointed (2 pages)
2 February 2007New director appointed (2 pages)
22 December 2006Particulars of mortgage/charge (14 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed;new director appointed (2 pages)
16 November 2006Incorporation (17 pages)