CHEAPSIDE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CHEAPSIDE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00828389

Incorporation date

24/11/1964

Size

Dormant

Contacts

Registered address

Registered address

21 New Street, London EC2M 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1964)
dot icon27/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2013
First Gazette notice for voluntary strike-off
dot icon02/05/2013
Application to strike the company off the register
dot icon24/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr James John Youngs on 2009-10-01
dot icon02/10/2009
Accounts made up to 2008-12-31
dot icon21/05/2009
Appointment Terminated Director charles mavor
dot icon21/05/2009
Director appointed mr james john youngs
dot icon08/05/2009
Return made up to 28/03/09; full list of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from one hanover street london W1S 1AX
dot icon12/11/2008
Secretary appointed mr james john youngs
dot icon12/11/2008
Appointment Terminated Secretary helen hay
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 28/03/08; full list of members
dot icon31/05/2007
Secretary resigned
dot icon12/04/2007
Return made up to 28/03/07; full list of members
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon24/03/2007
Accounts made up to 2006-12-31
dot icon18/09/2006
Accounts made up to 2005-12-31
dot icon22/08/2006
Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR
dot icon31/07/2006
Registered office changed on 31/07/06 from: one hanover street london W1S 1AX
dot icon28/07/2006
Registered office changed on 28/07/06 from: 21 new street bishopsgate london EC2M 4HR
dot icon06/07/2006
Director resigned
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon10/05/2006
Director resigned
dot icon12/04/2006
Return made up to 28/03/06; full list of members
dot icon04/04/2006
Director resigned
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned
dot icon04/05/2005
Return made up to 28/03/05; full list of members
dot icon04/05/2005
Director's particulars changed
dot icon20/04/2005
Accounts made up to 2004-12-31
dot icon17/02/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon14/09/2004
Director resigned
dot icon28/07/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 28/03/04; full list of members
dot icon27/06/2003
Accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 28/03/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/07/2002
Director resigned
dot icon01/05/2002
Return made up to 28/03/02; full list of members
dot icon23/07/2001
Accounts made up to 2000-12-31
dot icon06/04/2001
Return made up to 28/03/01; full list of members
dot icon02/06/2000
Accounts made up to 1999-12-31
dot icon15/05/2000
Secretary's particulars changed
dot icon07/04/2000
Return made up to 28/03/00; full list of members
dot icon07/04/2000
Director's particulars changed
dot icon25/01/2000
Director's particulars changed
dot icon13/09/1999
Accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 28/03/99; full list of members
dot icon28/09/1998
Accounts made up to 1997-12-31
dot icon20/04/1998
Return made up to 28/03/98; no change of members
dot icon07/04/1997
Return made up to 28/03/97; no change of members
dot icon13/02/1997
Accounts made up to 1996-12-31
dot icon07/02/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Accounts made up to 1995-12-31
dot icon03/04/1996
Return made up to 28/03/96; full list of members
dot icon28/02/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon19/10/1995
Director resigned
dot icon21/06/1995
Registered office changed on 21/06/95 from: 41/43 maddox street london W1R 0BS
dot icon21/06/1995
New secretary appointed;director resigned
dot icon13/06/1995
Accounts made up to 1995-03-31
dot icon13/06/1995
Return made up to 18/04/95; change of members
dot icon13/06/1995
Secretary resigned;director resigned
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Director resigned;new director appointed
dot icon21/04/1994
Accounts made up to 1994-03-31
dot icon21/04/1994
Return made up to 18/04/94; no change of members
dot icon25/04/1993
Accounts made up to 1993-03-31
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Return made up to 18/04/93; full list of members
dot icon30/04/1992
Accounts made up to 1992-03-31
dot icon30/04/1992
Return made up to 18/04/92; no change of members
dot icon21/06/1991
Accounts made up to 1991-03-31
dot icon21/06/1991
Return made up to 17/04/91; no change of members
dot icon03/05/1990
Accounts made up to 1990-03-31
dot icon03/05/1990
Return made up to 18/04/90; full list of members
dot icon27/06/1989
Return made up to 19/06/89; full list of members
dot icon27/06/1989
Accounts made up to 1989-03-31
dot icon27/07/1988
Accounts made up to 1988-03-31
dot icon27/07/1988
Return made up to 18/07/88; full list of members
dot icon29/09/1987
Accounts made up to 1987-03-31
dot icon29/09/1987
Return made up to 11/08/87; full list of members
dot icon15/05/1987
Registered office changed on 15/05/87 from: 4 old park lane london W1Y 4AQ
dot icon17/10/1986
Accounts made up to 1986-03-31
dot icon17/10/1986
Return made up to 25/08/86; full list of members
dot icon19/11/1979
Memorandum and Articles of Association
dot icon24/11/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ovenden, Brian George
Director
01/01/1995 - 16/08/2004
9
Hill, Trina Jeanne
Secretary
16/12/2005 - 19/05/2006
44
Youngs, James John
Secretary
30/09/2008 - Present
24
Aujard, Christopher Charles
Secretary
19/05/2006 - 28/03/2007
27
Murphy, Kevin
Director
01/01/1995 - 08/03/2004
2

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 CHEAPSIDE NOMINEES LIMITED

CHEAPSIDE NOMINEES LIMITED is an(a) Dissolved company incorporated on 24/11/1964 with the registered office located at 21 New Street, London EC2M 4HR. 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 CHEAPSIDE NOMINEES LIMITED?

toggle

CHEAPSIDE NOMINEES LIMITED is currently Dissolved. It was registered on 24/11/1964 and dissolved on 27/08/2013.

Where is CHEAPSIDE NOMINEES LIMITED located?

toggle

CHEAPSIDE NOMINEES LIMITED is registered at 21 New Street, London EC2M 4HR.

What does CHEAPSIDE NOMINEES LIMITED do?

toggle

CHEAPSIDE NOMINEES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHEAPSIDE NOMINEES LIMITED?

toggle

The latest filing was on 27/08/2013: Final Gazette dissolved via voluntary strike-off.