- Company search
- 2E2 UK LIMITED
2E2 UK LIMITED
Company is dissolved
General Information
NAME
2E2 UK LIMITED
COMPANY NUMBER
04090390
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
62090 -
Other information technology service activities
INCORPORATION DATE
16/10/2000
(23 years and 11 months old)
WEBSITE
2E2.COM
CONFIRMATION STATEMENT MADE UP TO
16/10/2012
ACCOUNTS MADE UP TO
31/12/2011
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
28/07/2003
10/07/2006
ND BUSINESS SOLUTIONS LIMITED
View all previous names
Previous Names
28/07/2003 10/07/2006 ND BUSINESS SOLUTIONS LIMITED
16/09/2002 28/07/2003 TELENOR BUSINESS SOLUTIONS UK LIMITED
19/03/2001 16/09/2002 NEXTRA UK LIMITED
16/10/2000 19/03/2001 GAC NO.259 LIMITED
LONDON
EC1A 4HD
200 Aldersgate
Aldersgate Street
London
EC1A 4HD
EC1A 4HD
Credit Risk Overview
Want to learn more about 2E2 UK LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
09/06/2018 | Second notification of stike-off action in London Gazette (Section 652). (GAZ2) |
|
miscellaneous |
09/03/2018 | Notice of final account prior to dissolution in creditors voluntary liquidation (CVL) (LIQ14) |
|
other |
16/03/2017 | Liquidator’s statement of receipts and payments. (4.68) |
|
liquidation |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
This company does not have a group structure. |
Timeline Overview
Date | Event |
---|---|
Date: 29/07/2024 | Event: New Board Member Mark Stevens McVeigh (908627264) Appointed |
Date: 12/07/2024 | Event: New Board Member Mark Stevens McVeigh (908627264) Appointed |
Date: 11/07/2024 | Event: New Company Secretary Nicholas Paul Grossman (915754415) Appointed |
Credit Risk Overview
Want to learn more about 2E2 UK LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about 2E2 UK LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about 2E2 UK LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
Born in N/A |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 207 |
View Report |
Born in N/A |
Status: Resigned | Position: Secretary | Appointments:
Current: 0 Past: 208 |
View Report |
Born in Nov 1943 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 0 Past: 43 |
View Report |
Born in Oct 1954 |
Status: Resigned | Position: Secretary | Appointments:
Current: 1 Past: 21 |
View Report |
Born in Aug 1942 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 23 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
09/06/2018 | Second notification of stike-off action in London Gazette (Section 652). (GAZ2) |
|
miscellaneous |
09/03/2018 | Notice of final account prior to dissolution in creditors voluntary liquidation (CVL) (LIQ14) |
|
other |
16/03/2017 | Liquidator’s statement of receipts and payments. (4.68) |
|
liquidation |
14/03/2016 | Liquidator’s statement of receipts and payments. (4.68) |
|
liquidation |
03/03/2015 | Liquidator’s statement of receipts and payments. (4.68) |
|
liquidation |
17/03/2014 | Change of registered office address (AD01) |
|
registeredAddress |
14/02/2014 | Notice to registrar of companies of notice to disclaimer under section 178 of the Insolvency Act 1986 (F10.2) |
|
liquidation |
20/01/2014 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
17/01/2014 | Administrators progress report (2.24B) |
|
liquidation |
16/01/2014 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
07/01/2014 | Notice of move from administration to creditors’ voluntary liquidation (2.34B) |
|
liquidation |
28/08/2013 | Administrators progress report (2.24B) |
|
liquidation |
15/04/2013 | Notice of deemed approval of proposals (F2.18) |
|
liquidation |
15/04/2013 | Statement of administrators proposals (2.17B) |
|
liquidation |
11/04/2013 | Statement of administrators proposals (2.17B) |
|
liquidation |
05/04/2013 | Statement of administrators proposals (2.17B) |
|
liquidation |
04/04/2013 | Notice of statement of affairs (2.16B) |
|
liquidation |
15/03/2013 | Notice of statement of affairs (2.16B) |
|
liquidation |
06/02/2013 | Change of registered office address (AD01) |
|
registeredAddress |
04/02/2013 | Notice of administrators appointment (2.12B) |
|
liquidation |
29/10/2012 | Change of director’s details (CH01) |
|
officers |
29/10/2012 | Annual Return (AR01) |
|
returns |
24/09/2012 | Annual Accounts. (AA) |
|
accounts |
13/01/2012 | Change of director’s details (CH01) |
|
officers |
09/01/2012 | Change of director’s details (CH01) |
|
officers |
08/01/2012 | Change of director’s details (CH01) |
|
officers |
08/01/2012 | Change of director’s details (CH01) |
|
officers |
08/01/2012 | Change of secretary’s details (CH03) |
|
officers |
05/12/2011 | Appointment of director (AP01) |
|
officers |
19/10/2011 | Annual Return (AR01) |
|
returns |
29/09/2011 | Annual Accounts. (AA) |
|
accounts |
09/03/2011 | Change of director’s details (CH01) |
|
officers |
14/02/2011 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
28/01/2011 | Appointment of director (AP01) |
|
officers |
19/01/2011 | Particulars of a mortgage or charge subject to which property has been acquired (MG06) |
|
mortgages |
17/01/2011 | Particulars of a mortgage or charge subject to which property has been acquired (MG06) |
|
mortgages |
14/01/2011 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
05/11/2010 | Annual Return (AR01) |
|
returns |
02/10/2010 | Annual Accounts. (AA) |
|
accounts |
03/07/2010 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
12/05/2010 | No description (RESOLUTIONS) |
|
other |
02/11/2009 | Annual Accounts. (AA) |
|
accounts |
26/10/2009 | Change of director’s details (CH01) |
|
officers |
26/10/2009 | Change of director’s details (CH01) |
|
officers |
26/10/2009 | Annual Return (AR01) |
|
returns |
11/09/2009 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
14/11/2008 | Annual Accounts. (AA) |
|
accounts |
21/10/2008 | Particulars of a mortgage or charge. (395) |
|
mortgages |
20/10/2008 | Annual Return. (363A) |
|
returns |
29/08/2008 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
29/08/2008 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
29/08/2008 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
01/11/2007 | Annual Accounts. (AA) |
|
accounts |
29/10/2007 | Annual Return. (363A) |
|
returns |
05/11/2006 | Annual Accounts. (AA) |
|
accounts |
01/11/2006 | Annual Return. (363A) |
|
returns |
01/11/2006 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place. (190) |
|
miscellaneous |
01/11/2006 | Register of members. (353) |
|
miscellaneous |
01/11/2006 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
06/10/2006 | No description (RESOLUTIONS) |
|
other |
22/09/2006 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
12/07/2006 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
10/07/2006 | Change of name certificate (CERTNM) |
|
changeOfName |
04/01/2006 | Annual Accounts. (AA) |
|
accounts |
16/11/2005 | Annual Return. (363A) |
|
returns |
10/11/2004 | Annual Return. (363S) |
|
returns |
02/11/2004 | Annual Accounts. (AA) |
|
accounts |
21/09/2004 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
24/05/2004 | Auditor’s letter of resignation. (AUD) |
|
miscellaneous |
29/04/2004 | Particulars of a mortgage or charge. (395) |
|
mortgages |
20/04/2004 | Annual Accounts. (AA) |
|
accounts |
06/01/2004 | Particulars of a mortgage or charge. (395) |
|
mortgages |
21/11/2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests. (244) |
|
miscellaneous |
07/11/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
28/10/2003 | Annual Return. (363S) |
|
returns |
29/08/2003 | No description (RESOLUTIONS) |
|
other |
29/08/2003 | Notice of increase in nominal capital. (123) |
|
capitals |
29/08/2003 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
06/08/2003 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
06/08/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
06/08/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
06/08/2003 | Memorandum and Articles of Association (MEM/ARTS) |
|
other |
06/08/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
06/08/2003 | Notice of appointment of directors or secretaries (288A) |
|
officers |
01/08/2003 | Particulars of a mortgage or charge. (395) |
|
mortgages |
28/07/2003 | Change of name certificate (CERTNM) |
|
changeOfName |
26/07/2003 | Particulars of a mortgage or charge. (395) |
|
mortgages |
24/04/2003 | Annual Accounts. (AA) |
|
accounts |
18/10/2002 | Annual Return. (363S) |
|
returns |
16/09/2002 | Change of name certificate (CERTNM) |
|
changeOfName |
08/08/2002 | Miscellaneous document. (MISC) |
|
miscellaneous |
12/06/2002 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests. (244) |
|
miscellaneous |
25/02/2002 | No description (RESOLUTIONS) |
|
other |
25/02/2002 | Notice of increase in nominal capital. (123) |
|
capitals |
25/02/2002 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
20/11/2001 | Annual Return. (363S) |
|
returns |
13/09/2001 | Notice of resignation of directors or secretaries (288B) |
|
officers |
13/09/2001 | Notice of appointment of directors or secretaries (288A) |
|
officers |
24/04/2001 | Notice of resignation of directors or secretaries (288B) |
|
officers |
24/04/2001 | Notice of resignation of directors or secretaries (288B) |
|
officers |
19/04/2001 | Change of accounting reference date. (225) |
|
miscellaneous |
19/04/2001 | Notice of appointment of directors or secretaries (288A) |
|
officers |
19/04/2001 | Notice of appointment of directors or secretaries (288A) |
|
officers |
19/04/2001 | Notice of appointment of directors or secretaries (288A) |
|
officers |
19/04/2001 | No description (RESOLUTIONS) |
|
other |
19/04/2001 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
19/03/2001 | Change of name certificate (CERTNM) |
|
changeOfName |
16/10/2000 | New Incorporation documents. (NEWINC) |
|
incorporation |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
This company does not have a group structure. |
Timeline Overview
Date | Event |
---|---|
Date: 29/07/2024 | Event: New Board Member Mark Stevens McVeigh (908627264) Appointed |
Date: 12/07/2024 | Event: New Board Member Mark Stevens McVeigh (908627264) Appointed |
Date: 11/07/2024 | Event: New Company Secretary Nicholas Paul Grossman (915754415) Appointed |
Date: 08/05/2024 | Event: New Board Member Terence William Burt (907389054) Appointed |
Date: 07/12/2023 | Event: New Board Member Mark Stevens McVeigh (908627264) Appointed |
Date: 17/08/2023 | Event: New Company Secretary Nicholas Paul Grossman (915754415) Appointed |
Date: 19/05/2023 | Event: New Company Secretary Nicholas Paul Grossman (915754415) Appointed |
Date: 19/03/2014 | Event: Change in Reg. Office |
Date: 28/03/2013 | Event: Change in Reg. Office |
Date: 20/03/2013 | Event: Change in Reg. Office |
Date: 08/02/2013 | Event: Change in Reg. Office |
Date: 28/09/2012 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier