Company NameFluid Isa Bond 2 Limited
DirectorsAnsar Mahmood and Dominic Alexander Oliverio
Company StatusLiquidation
Company Number11443651
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ansar Mahmood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Leonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
Director NameMr Dominic Alexander Oliverio
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
Director NameMr William Arthur Jackson
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressC/O Leonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 July 2021 (2 years, 10 months ago)
Next Return Due15 July 2022 (overdue)

Charges

26 June 2019Delivered on: 27 June 2019
Persons entitled: More Group Capital Services Limited

Classification: A registered charge
Outstanding

Filing History

2 June 2023Liquidators' statement of receipts and payments to 30 March 2023 (22 pages)
21 April 2022Statement of affairs (8 pages)
21 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
(1 page)
21 April 2022Appointment of a voluntary liquidator (3 pages)
22 February 2022Appointment of Mr Dominic Alexander Oliverio as a director on 22 February 2022 (2 pages)
10 February 2022Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG United Kingdom to C/O Leonard Curtis Riverside House Irwell Street Manchester M3 5EN on 10 February 2022 (1 page)
24 January 2022Termination of appointment of William Arthur Jackson as a director on 11 January 2022 (1 page)
6 October 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
17 July 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
27 June 2019Registration of charge 114436510001, created on 26 June 2019 (34 pages)
24 August 2018Current accounting period extended from 31 July 2019 to 30 November 2019 (1 page)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)