Background WavePink WaveYellow Wave

NW MLI (RED LION NO.2) LIMITED (05511176)

NW MLI (RED LION NO.2) LIMITED (05511176) is a dissolved UK company. incorporated on 18 July 2005. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NW MLI (RED LION NO.2) LIMITED has been registered for 20 years. Current directors include BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James.

Company Number
05511176
Status
dissolved
Type
ltd
Incorporated
18 July 2005
Age
20 years
Address
The Blade, Reading, RG1 3BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW MLI (RED LION NO.2) LIMITED

NW MLI (RED LION NO.2) LIMITED is an dissolved company incorporated on 18 July 2005 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NW MLI (RED LION NO.2) LIMITED was registered 20 years ago.(SIC: 99999)

Status

dissolved

Active since 20 years ago

Company No

05511176

LTD Company

Age

20 Years

Incorporated 18 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 July 2024 (1 year ago)
Submitted on 18 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CHANCERYGATE (RED LION NO.2) LIMITED
From: 2 March 2006To: 3 February 2021
CETGA (NO.4) LIMITED
From: 18 July 2005To: 2 March 2006
Contact
Address

The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

12a Upper Berkeley Street London W1H 7QE England
From: 28 October 2016To: 2 February 2021
35 Hay's Mews London W1J 5PY
From: 3 December 2009To: 28 October 2016
Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
From: 18 July 2005To: 3 December 2009
Timeline

28 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 11
Director Left
Jul 11
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Oct 19
Owner Exit
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 21
Loan Secured
Jun 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BISHOP, Alan

Active
Abbey Square, ReadingRG1 3BE
Born January 1975
Director
Appointed 29 Jan 2021

PELLATT, Richard Alexander

Active
Abbey Square, ReadingRG1 3BE
Born December 1976
Director
Appointed 29 Jan 2021

TURNER, Nicholas James

Active
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 29 Jan 2021

ADAMS, Timothy

Resigned
174 Lye Green Road, CheshamHP5 3NH
Secretary
Appointed 18 Jul 2005
Resigned 22 Jul 2005

MAHENDRA, Myron Murugendra

Resigned
9 Wellesley Road, LondonW4 4BS
Secretary
Appointed 22 Jul 2005
Resigned 11 Jul 2006

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 11 Jul 2006
Resigned 29 Jan 2021

BAILEY, Donald Stewart

Resigned
Hays Mews, LondonW1J 5PY
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 09 May 2014

BAINS, Richard Warren

Resigned
Abbey Square, ReadingRG1 3BE
Born October 1970
Director
Appointed 13 Nov 2017
Resigned 29 Jan 2021

COOK, Edwin James

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born March 1959
Director
Appointed 09 May 2014
Resigned 13 Nov 2017

DEANE, James Andrew

Resigned
Abbey Square, ReadingRG1 3BE
Born June 1969
Director
Appointed 27 Jun 2017
Resigned 29 Jan 2021

HUMPHRIES, Ross Hadrian

Resigned
21 Parkside Avenue, AmershamHP6 6BE
Born April 1959
Director
Appointed 18 Jul 2005
Resigned 22 Jul 2005

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 22 Jul 2005
Resigned 01 Jun 2009

JOHNSON, Andrew William

Resigned
Fulford Farm, BanburyOX17 2HL
Born September 1963
Director
Appointed 22 Jul 2005
Resigned 09 May 2014

KILLICK, William James

Resigned
Balderton Street, LondonW1K 6TL
Born September 1972
Director
Appointed 22 Jul 2005
Resigned 07 Jul 2011

PETTIT, Andrew John

Resigned
Balderton Street, LondonW1K 6TL
Born March 1968
Director
Appointed 22 Jul 2005
Resigned 07 Jul 2011

Persons with significant control

3

0 Active
3 Ceased
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 29 Jan 2021
Upper Berkeley Street, LondonW1H 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 29 Jan 2021
Hays Mews, LondonW1J 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

105

Gazette Dissolved Voluntary
4 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2024
DS01DS01
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Memorandum Articles
26 April 2021
MAMA
Resolution
26 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Resolution
3 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Resolution
18 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
6 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
21 July 2009
363aAnnual Return
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
288cChange of Particulars
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
288cChange of Particulars
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Incorporation Company
18 July 2005
NEWINCIncorporation