ANGELS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ANGELS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04198772

Incorporation date

11/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Southgate Chambers, 37 Southgate Street Southgate Chambers, 37 Southgate Street, Winchester SO23 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon28/07/2022
Application to strike the company off the register
dot icon24/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon11/03/2021
Current accounting period extended from 2021-04-30 to 2021-10-31
dot icon15/09/2020
Micro company accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon07/04/2020
Cessation of John Anthony Knight as a person with significant control on 2020-04-01
dot icon16/03/2020
Registered office address changed from Ivy Cottage Farm Minstead Lyndhurst SO43 7FY England to Southgate Chambers, 37 Southgate Street Southgate Chambers 37 Southgate Street Winchester SO23 9EH on 2020-03-16
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/06/2019
Registered office address changed from C/O Switch Accounting Ferry House Canute Road Southampton Hampshire SO14 3FJ England to Ivy Cottage Farm Minstead Lyndhurst SO43 7FY on 2019-06-27
dot icon26/06/2019
Appointment of Mr Peter George Farquhar Dibben as a secretary on 2019-06-26
dot icon26/06/2019
Termination of appointment of Jonathan Peter Brothers as a secretary on 2019-06-26
dot icon26/06/2019
Cessation of John Michael Vermulen Beed as a person with significant control on 2019-03-31
dot icon26/06/2019
Termination of appointment of John Michael Vermulen Beed as a director on 2019-06-26
dot icon23/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/09/2018
Appointment of Mr David Jobson as a director on 2018-09-04
dot icon04/09/2018
Notification of David Jobson as a person with significant control on 2018-09-04
dot icon14/08/2018
Appointment of Mr Jonathan Peter Brothers as a secretary on 2018-08-14
dot icon14/08/2018
Termination of appointment of Peter George Farquhar Dibben as a secretary on 2018-08-14
dot icon14/08/2018
Registered office address changed from Ivy Cottage Farm Lyndhurst Road Minstead Lyndhurst Hampshire SO43 7FY to C/O Switch Accounting Ferry House Canute Road Southampton Hampshire SO14 3FJ on 2018-08-14
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon04/04/2016
Director's details changed for John Michael Vermulen Beed on 2015-04-04
dot icon19/12/2015
Termination of appointment of John Anthony Knight as a director on 2015-09-01
dot icon03/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon25/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon30/10/2012
Registered office address changed from Ashton House 12 the Precinct Chandlers Ford Eastleigh Hampshire SO53 2GB on 2012-10-30
dot icon30/10/2012
Termination of appointment of Michael Howson-Green as a director
dot icon30/10/2012
Appointment of Mr Peter George Farquhar Dibben as a secretary
dot icon30/10/2012
Termination of appointment of Michael Howson-Green as a director
dot icon30/10/2012
Termination of appointment of Michael Howson-Green as a secretary
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon26/04/2011
Appointment of Mr. John Anthony Knight as a director
dot icon26/04/2011
Appointment of Mr. Peter George Farquhar Dibben as a director
dot icon22/04/2011
Termination of appointment of Kenneth Ball as a director
dot icon24/06/2010
Total exemption full accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for John Michael Vermulen Beed on 2010-04-11
dot icon30/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 11/04/09; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 11/04/08; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 11/04/07; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 11/04/06; full list of members
dot icon09/06/2005
Total exemption full accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 11/04/05; full list of members
dot icon24/02/2005
New director appointed
dot icon18/05/2004
Total exemption full accounts made up to 2004-04-30
dot icon18/05/2004
Director resigned
dot icon10/05/2004
Return made up to 11/04/04; full list of members
dot icon28/08/2003
Secretary resigned
dot icon14/08/2003
New secretary appointed
dot icon14/08/2003
Registered office changed on 14/08/03 from: charter court third avenue southampton SO15 0AP
dot icon09/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon12/06/2003
Return made up to 11/04/03; full list of members
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
Secretary resigned
dot icon13/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon14/10/2002
Secretary's particulars changed
dot icon26/04/2002
Return made up to 11/04/02; full list of members
dot icon21/06/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
Director resigned
dot icon11/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELS NOMINEES LIMITED

ANGELS NOMINEES LIMITED is an(a) Dissolved company incorporated on 11/04/2001 with the registered office located at Southgate Chambers, 37 Southgate Street Southgate Chambers, 37 Southgate Street, Winchester SO23 9EH. 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 ANGELS NOMINEES LIMITED?

toggle

ANGELS NOMINEES LIMITED is currently Dissolved. It was registered on 11/04/2001 and dissolved on 25/10/2022.

Where is ANGELS NOMINEES LIMITED located?

toggle

ANGELS NOMINEES LIMITED is registered at Southgate Chambers, 37 Southgate Street Southgate Chambers, 37 Southgate Street, Winchester SO23 9EH.

What does ANGELS NOMINEES LIMITED do?

toggle

ANGELS NOMINEES LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ANGELS NOMINEES LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.