BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED

Register to unlock more data on OkredoRegister

BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03059255

Incorporation date

21/05/1995

Size

Dormant

Contacts

Registered address

Registered address

160 Queen Victoria Street, London, EC4V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1995)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon30/09/2015
Application to strike the company off the register
dot icon16/08/2015
Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 2015-08-01
dot icon16/08/2015
Termination of appointment of Bny Mellon Directorate Services Limited as a director on 2015-08-01
dot icon16/08/2015
Termination of appointment of Bny Mellon Directorate Services Limited as a director on 2015-08-01
dot icon16/08/2015
Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 2015-08-01
dot icon01/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon14/04/2014
Director's details changed for Yolande Bird on 2014-03-28
dot icon30/09/2013
Termination of appointment of Andrew John as a director
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2013
Appointment of Mr John Charles Tisdall as a director
dot icon24/07/2013
Termination of appointment of William Shepherd as a director
dot icon24/07/2013
Termination of appointment of John Johnston as a director
dot icon23/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/07/2012
Appointment of Bny Mellon Directorate Services Limited as a director
dot icon09/07/2012
Appointment of Bny Mellon Corporate Directors Limited as a director
dot icon09/07/2012
Termination of appointment of Shelfco Ltd as a director
dot icon09/07/2012
Termination of appointment of Shelfco Holdings Ltd as a director
dot icon27/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/05/2012
Director's details changed for John Meikle Johnston on 2009-10-01
dot icon27/05/2012
Register(s) moved to registered office address
dot icon02/04/2012
Termination of appointment of Robert Keane as a director
dot icon12/12/2011
Resolutions
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Anna Burns as a director
dot icon08/09/2010
Termination of appointment of Gregory Herzog as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/06/2010
Register(s) moved to registered inspection location
dot icon20/06/2010
Register inspection address has been changed
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for Bny Secretaries (Uk) Limited on 2010-05-22
dot icon24/05/2010
Director's details changed for Shelfco Holdings Ltd on 2010-05-22
dot icon24/05/2010
Director's details changed for Shelfco Ltd on 2010-05-22
dot icon11/02/2010
Termination of appointment of Paul Reilly as a director
dot icon12/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/10/2009
Amended accounts made up to 2007-12-31
dot icon25/05/2009
Return made up to 22/05/09; full list of members
dot icon04/12/2008
Director appointed robert francis keane
dot icon26/11/2008
Director appointed william alec shepherd
dot icon24/11/2008
Director appointed gregory g herzog
dot icon17/11/2008
Director appointed paul david reilly
dot icon12/11/2008
Director appointed yolande bird
dot icon12/11/2008
Director appointed andrew john
dot icon11/11/2008
Director appointed anna jane burns
dot icon06/11/2008
Director appointed mark quarterman
dot icon05/11/2008
Director appointed john johnston
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/06/2008
Return made up to 22/05/08; full list of members
dot icon19/06/2008
Location of register of members
dot icon19/06/2008
Location of debenture register
dot icon18/06/2008
Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
dot icon07/04/2008
Appointment terminated director clifford morris
dot icon25/09/2007
Registered office changed on 26/09/07 from: 1 canada square london E14 5AL
dot icon26/06/2007
New director appointed
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/05/2007
Return made up to 22/05/07; full list of members
dot icon28/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/06/2006
Return made up to 22/05/06; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/05/2005
Return made up to 22/05/05; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/08/2004
Return made up to 22/05/04; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/06/2003
Return made up to 22/05/03; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/07/2002
Return made up to 22/05/02; full list of members
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon21/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/05/2001
Return made up to 22/05/01; full list of members
dot icon09/01/2001
Director resigned
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
New secretary appointed
dot icon25/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/07/2000
Return made up to 22/05/00; full list of members
dot icon20/07/2000
Location of debenture register
dot icon20/07/2000
Location of register of directors' interests
dot icon20/07/2000
Location of register of members
dot icon20/07/2000
Registered office changed on 21/07/00 from: mr mc mcauliffe 30 cannon street london EC4M 6XH
dot icon01/05/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon06/06/1999
Return made up to 22/05/99; full list of members
dot icon06/06/1999
Director resigned
dot icon12/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon23/08/1998
Return made up to 22/05/98; full list of members
dot icon22/07/1998
Registered office changed on 23/07/98 from: no 3 birchin lane london EC3V 9BY
dot icon20/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon01/06/1997
Return made up to 22/05/97; full list of members
dot icon05/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/08/1996
Amended accounts made up to 1995-12-31
dot icon13/08/1996
Return made up to 22/05/96; full list of members; amend
dot icon03/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/07/1996
Resolutions
dot icon24/06/1996
Return made up to 22/05/96; full list of members
dot icon09/08/1995
Memorandum and Articles of Association
dot icon30/07/1995
New secretary appointed;director resigned;new director appointed
dot icon30/07/1995
Secretary resigned;director resigned;new director appointed
dot icon30/07/1995
Accounting reference date notified as 31/12
dot icon30/07/1995
Registered office changed on 31/07/95 from: 9 cheapside london EC2V 6AD
dot icon30/07/1995
Ad 27/07/95--------- £ si 2@1=2 £ ic 1/3
dot icon26/07/1995
Certificate of change of name
dot icon21/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNY MELLON CORPORATE DIRECTORS LIMITED
Corporate Director
24/06/2012 - 31/07/2015
32
BNY MELLON SECRETARIES (UK) LIMITED
Corporate Secretary
29/11/2000 - Present
41
Green, James Thomas
Director
24/11/1997 - 16/08/2001
23
Reilly, Paul David
Director
13/10/2008 - 07/02/2010
38
Alnery Incorporations No 1 Limited
Nominee Secretary
21/05/1995 - 26/07/1995
1374

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 BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED

BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED is an(a) Dissolved company incorporated on 21/05/1995 with the registered office located at 160 Queen Victoria Street, London, EC4V 4LA. There are currently 4 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 BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED?

toggle

BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED is currently Dissolved. It was registered on 21/05/1995 and dissolved on 25/01/2016.

Where is BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED located?

toggle

BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED is registered at 160 Queen Victoria Street, London, EC4V 4LA.

What does BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED do?

toggle

BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.