ACHILLES NOMINEE LIMITED

Register to unlock more data on OkredoRegister

ACHILLES NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06642175

Incorporation date

09/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Ernst And Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2008)
dot icon30/06/2023
Final Gazette dissolved following liquidation
dot icon31/03/2023
Liquidators' statement of receipts and payments to 2022-04-11
dot icon31/03/2023
Return of final meeting in a members' voluntary winding up
dot icon15/06/2022
Liquidators' statement of receipts and payments to 2022-04-11
dot icon09/09/2021
Liquidators' statement of receipts and payments to 2021-04-11
dot icon09/09/2021
Liquidators' statement of receipts and payments to 2020-04-11
dot icon09/09/2021
Liquidators' statement of receipts and payments to 2019-04-11
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-04-11
dot icon10/08/2017
Appointment of a voluntary liquidator
dot icon10/08/2017
Removal of liquidator by court order
dot icon21/06/2017
Liquidators' statement of receipts and payments to 2017-04-11
dot icon04/05/2016
Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH
dot icon04/05/2016
Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH
dot icon04/05/2016
Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on 2016-05-04
dot icon03/05/2016
Appointment of a voluntary liquidator
dot icon03/05/2016
Declaration of solvency
dot icon03/05/2016
Resolutions
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Lisa Jane Stone as a director on 2016-02-29
dot icon01/12/2015
Termination of appointment of Alastair Mackenzie as a director on 2015-12-01
dot icon30/11/2015
Appointment of Mr John O'donnell as a secretary on 2015-11-30
dot icon30/11/2015
Termination of appointment of Alexander Mark Wilkinson as a secretary on 2015-11-30
dot icon31/07/2015
Appointment of Mr David Anthony Lomas as a director on 2015-07-30
dot icon31/07/2015
Termination of appointment of Jonathan Nicholas Jones as a director on 2015-07-30
dot icon29/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon11/01/2013
Registered office address changed from 30 Park Gate Milton Park Abingdon Oxon OX14 4SH on 2013-01-11
dot icon17/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon11/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon31/01/2011
Director's details changed for Lisa Jane Stone on 2011-01-31
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon29/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon29/07/2010
Director's details changed for Alastair Mackenzie on 2010-07-09
dot icon01/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon27/07/2009
Return made up to 09/07/09; full list of members
dot icon20/07/2009
Registered office changed on 20/07/2009 from 5 new street square london EC4A 3TW
dot icon20/07/2009
Secretary appointed alexander mark wilkinson
dot icon07/04/2009
Registered office changed on 07/04/2009 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
dot icon05/04/2009
Director appointed jonathan nicholas jones
dot icon05/11/2008
Appointment terminated director nigel bedford
dot icon11/08/2008
Director appointed lisa jane stone
dot icon07/08/2008
Accounting reference date shortened from 31/07/2009 to 30/04/2009
dot icon07/08/2008
Appointment terminated director huntsmoor nominees LIMITED
dot icon07/08/2008
Appointment terminated director huntsmoor LIMITED
dot icon07/08/2008
Director appointed alastair mackenzie
dot icon07/08/2008
Appointment terminated secretary taylor wessing secretaries LIMITED
dot icon30/07/2008
Director appointed nigel jonathan bedford
dot icon09/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jonathan Nicholas
Director
31/03/2009 - 30/07/2015
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACHILLES NOMINEE LIMITED

ACHILLES NOMINEE LIMITED is an(a) Dissolved company incorporated on 09/07/2008 with the registered office located at Ernst And Young Llp, 1 More London Place, London SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACHILLES NOMINEE LIMITED?

toggle

ACHILLES NOMINEE LIMITED is currently Dissolved. It was registered on 09/07/2008 and dissolved on 30/06/2023.

Where is ACHILLES NOMINEE LIMITED located?

toggle

ACHILLES NOMINEE LIMITED is registered at Ernst And Young Llp, 1 More London Place, London SE1 2AF.

What does ACHILLES NOMINEE LIMITED do?

toggle

ACHILLES NOMINEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACHILLES NOMINEE LIMITED?

toggle

The latest filing was on 30/06/2023: Final Gazette dissolved following liquidation.