Company NameWhistle Properties 2 Limited
Company StatusDissolved
Company Number07879225
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMiss Rosie Miriam Kaye
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(3 days after company formation)
Appointment Duration4 years, 3 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Secretary NameFreda Kraus
NationalityBritish
StatusClosed
Appointed15 December 2011(3 days after company formation)
Appointment Duration4 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor Parkgates
Bury New Road Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rosie Kaye
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 February 2014Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 5 February 2014 (1 page)
5 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2012Appointment of Freda Kraus as a secretary (3 pages)
4 January 2012Appointment of Freda Kraus as a secretary (3 pages)
4 January 2012Appointment of Rosie Kaye as a director (3 pages)
4 January 2012Appointment of Rosie Kaye as a director (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 December 2011Incorporation (20 pages)
12 December 2011Incorporation (20 pages)
12 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)