BANK OF AMERICA GSS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BANK OF AMERICA GSS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05806376

Incorporation date

04/05/2006

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2006)
dot icon02/08/2025
Final Gazette dissolved following liquidation
dot icon02/05/2025
Return of final meeting in a members' voluntary winding up
dot icon27/12/2024
Director's details changed for Chad Lee Burge on 2024-05-10
dot icon31/10/2024
Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ
dot icon26/09/2024
Declaration of solvency
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Appointment of a voluntary liquidator
dot icon26/09/2024
Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2A 1AG on 2024-09-26
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Morgan Downey as a director on 2023-08-04
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon23/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon21/03/2018
Notification of Bank of America Corporation as a person with significant control on 2018-02-08
dot icon21/03/2018
Cessation of Bank of America (Gss) Limited as a person with significant control on 2018-02-08
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Julie Silvia Nathalie Briand as a director on 2015-10-30
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon15/01/2015
Director's details changed for Chad Lee Burge on 2012-06-22
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2013
Director's details changed for Chad Lee Burge on 2012-06-21
dot icon04/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/09/2012
Appointment of Merrill Lynch Corporate Services Limited as a secretary
dot icon25/09/2012
Termination of appointment of Helene Li as a secretary
dot icon16/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon12/10/2011
Appointment of Downey Morgan as a director
dot icon11/10/2011
Appointment of Julie Silvia Nathalie Briand as a director
dot icon06/10/2011
Termination of appointment of Jonathon Spitznagel as a director
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon19/01/2011
Appointment of Jonathon Spitznagel as a director
dot icon19/01/2011
Appointment of Chad Lee Burge as a director
dot icon13/01/2011
Termination of appointment of Tom Cubitt as a director
dot icon13/01/2011
Termination of appointment of Jacqui Kirk as a director
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of Tom Cubitt as a director
dot icon23/06/2010
Termination of appointment of Peter Chepulis as a director
dot icon14/06/2010
Termination of appointment of Michael Tolentino as a director
dot icon10/06/2010
Director's details changed for Jacqui Tate on 2010-06-07
dot icon14/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon10/02/2010
Resolutions
dot icon26/01/2010
Appointment of Peter John Chepulis as a director
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Change of name with request to seek comments from relevant body
dot icon03/11/2009
Change of name notice
dot icon30/10/2009
Director's details changed for Michael Martin Tolentino on 2009-10-19
dot icon30/10/2009
Director's details changed for Jacqui Tate on 2009-10-19
dot icon29/10/2009
Secretary's details changed for Helene Yuk Hing Li on 2009-10-19
dot icon19/10/2009
Registered office address changed from 5 Canada Square London E14 5AQ on 2009-10-19
dot icon08/04/2009
Return made up to 02/04/09; full list of members
dot icon06/04/2009
Appointment terminated director susan keiser
dot icon17/03/2009
Memorandum and Articles of Association
dot icon06/03/2009
Auditor's resignation
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed susan keiser
dot icon06/08/2008
Director appointed michael martin tolentino
dot icon25/07/2008
Appointment terminated director juliana man
dot icon11/06/2008
Full accounts made up to 2006-12-31
dot icon29/05/2008
Certificate of change of name
dot icon18/04/2008
Return made up to 02/04/08; full list of members
dot icon18/04/2008
Director's change of particulars / juliana man / 02/04/2008
dot icon17/03/2008
Director's change of particulars / jacqui tate / 07/03/2008
dot icon17/03/2008
Director's change of particulars / juliana man / 07/03/2008
dot icon21/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon21/01/2008
Registered office changed on 21/01/08 from: 82 bishopsgate london EC2N 4BN
dot icon07/01/2008
Memorandum and Articles of Association
dot icon02/01/2008
Certificate of change of name
dot icon09/05/2007
Return made up to 04/05/07; full list of members
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon14/09/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon04/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERRILL LYNCH CORPORATE SERVICES LIMITED
Corporate Secretary
25/09/2012 - Present
41
Cubitt, Tom
Director
21/06/2010 - 30/12/2010
4
Kirk, Jacqui
Director
04/05/2006 - 30/12/2010
2
Man, Juliana
Director
04/05/2006 - 14/05/2008
2
Chepulis, Peter Jhon
Director
16/12/2009 - 07/06/2010
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BANK OF AMERICA GSS NOMINEES LIMITED

BANK OF AMERICA GSS NOMINEES LIMITED is an(a) Dissolved company incorporated on 04/05/2006 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 2 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 BANK OF AMERICA GSS NOMINEES LIMITED?

toggle

BANK OF AMERICA GSS NOMINEES LIMITED is currently Dissolved. It was registered on 04/05/2006 and dissolved on 02/08/2025.

Where is BANK OF AMERICA GSS NOMINEES LIMITED located?

toggle

BANK OF AMERICA GSS NOMINEES LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BANK OF AMERICA GSS NOMINEES LIMITED do?

toggle

BANK OF AMERICA GSS NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANK OF AMERICA GSS NOMINEES LIMITED?

toggle

The latest filing was on 02/08/2025: Final Gazette dissolved following liquidation.