Background WavePink WaveYellow Wave

SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED (07846612)

SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED (07846612) is a dissolved UK company. incorporated on 14 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED has been registered for 14 years. Current directors include BALL, Tom James, PHILLIPS, Neil Edmund, ROCHE, Aidan Gerard.

Company Number
07846612
Status
dissolved
Type
ltd
Incorporated
14 November 2011
Age
14 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALL, Tom James, PHILLIPS, Neil Edmund, ROCHE, Aidan Gerard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED

SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED is an dissolved company incorporated on 14 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED was registered 14 years ago.(SIC: 64999)

Status

dissolved

Active since 14 years ago

Company No

07846612

LTD Company

Age

14 Years

Incorporated 14 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 1 October 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 November 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

, Grosvenor House Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ
From: 14 November 2011To: 15 July 2020
Timeline

21 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
May 13
Loan Secured
Nov 13
Director Joined
Nov 14
Director Left
Feb 15
Loan Secured
Feb 16
Owner Exit
Nov 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Aug 18
Loan Cleared
Dec 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Jun 20
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BALL, Tom James

Active
More London Place, LondonSE1 2AF
Secretary
Appointed 21 Nov 2014

BALL, Tom James

Active
More London Place, LondonSE1 2AF
Born June 1983
Director
Appointed 21 Nov 2014

PHILLIPS, Neil Edmund

Active
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born November 1972
Director
Appointed 22 Sept 2019

ROCHE, Aidan Gerard

Active
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born February 1966
Director
Appointed 14 Nov 2011

ROCHE, Aidan Gerard

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Secretary
Appointed 14 Nov 2011
Resigned 21 Nov 2014

CERRONE, Frank

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born December 1959
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

HARDY, James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born October 1959
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

MADDIN, Keith John

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1962
Director
Appointed 14 Nov 2011
Resigned 25 Feb 2015

NEWELL, Thomas Bruce

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born May 1957
Director
Appointed 14 Nov 2011
Resigned 22 Sept 2019

WELLNER, Thomas Gordon

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born March 1965
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

Persons with significant control

4

2 Active
2 Ceased
Les Ruettes Brayes, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Horseshoe Crescent, BeaconsfieldHP9 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Horseshoe Crescent, Beaconsfield

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Horseshoe Crescent, Beaconsfield

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Liquidation
21 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 May 2021
LIQ13LIQ13
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Resolution
16 July 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 July 2020
LIQ01LIQ01
Move Registers To Sail Company With New Address
15 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 July 2020
600600
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Resolution
6 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Auditors Resignation Company
18 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Resolution
26 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2011
NEWINCIncorporation