Background WavePink WaveYellow Wave

MARKET HALLS HOLDINGS NO 2 LIMITED (11976732)

MARKET HALLS HOLDINGS NO 2 LIMITED (11976732) is a dissolved UK company. incorporated on 2 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARKET HALLS HOLDINGS NO 2 LIMITED has been registered for 6 years.

Company Number
11976732
Status
dissolved
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET HALLS HOLDINGS NO 2 LIMITED

MARKET HALLS HOLDINGS NO 2 LIMITED is an dissolved company incorporated on 2 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARKET HALLS HOLDINGS NO 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

11976732

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 5 May 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 May 2021 (5 years ago)
Submitted on 26 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Head Office 9 Holles Street London W1G 0BD England
From: 15 May 2020To: 9 June 2022
5 New Street Square London EC4A 3TW United Kingdom
From: 2 May 2019To: 15 May 2020
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Director Left
May 19
Director Left
May 19
Company Founded
May 19
Funding Round
May 19
Director Left
Sept 19
Director Left
Oct 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 02 May 2019

BLAND, Richard James

Resigned
New Street Square, LondonEC4A 3TW
Born March 1970
Director
Appointed 02 May 2019
Resigned 01 Sept 2019

LEWIS-PRATT, Andrew

Resigned
9 Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 02 May 2019
Resigned 23 Jun 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 02 May 2019
Resigned 02 May 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 02 May 2019
Resigned 02 May 2019

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
28 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
28 October 2024
LIQ14LIQ14
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 July 2024
LIQ03LIQ03
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 August 2023
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
22 December 2022
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
22 December 2022
600600
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
8 June 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
8 June 2022
600600
Resolution
8 June 2022
RESOLUTIONSResolutions
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Incorporation Company
2 May 2019
NEWINCIncorporation