E*TRADE UK NOMINEES LIMITED

Register to unlock more data on OkredoRegister

E*TRADE UK NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675662

Incorporation date

29/11/1998

Size

Full

Contacts

Registered address

Registered address

New Broad Street House, 35 New Broad Street, London EC2M 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1998)
dot icon03/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2017
Voluntary strike-off action has been suspended
dot icon12/12/2016
First Gazette notice for voluntary strike-off
dot icon05/12/2016
Application to strike the company off the register
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/09/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/12/2014
Director's details changed for Ms. Michelle Lynn Ellingson on 2014-11-30
dot icon30/11/2014
Secretary's details changed for Michelle Ellingson on 2014-11-30
dot icon01/06/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/08/2013
Registered office address changed from Sun Court 4Th Floor 66-67 Cornhill London EC3V 3NB on 2013-08-06
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Termination of appointment of Randy Tripp as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Director's details changed for Ms. Michelle Lynn Ellingson on 2012-12-04
dot icon03/12/2012
Secretary's details changed for Michelle Ellingson on 2012-12-04
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/11/2011
Appointment of Randy Lee Tripp as a director
dot icon28/11/2011
Termination of appointment of Nick Novakovic as a director
dot icon28/11/2011
Appointment of Michelle Ellingson as a secretary
dot icon28/11/2011
Termination of appointment of Paul Chrimes as a director
dot icon28/11/2011
Termination of appointment of Paul Chrimes as a secretary
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon28/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon12/12/2010
Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2010-12-13
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Ms. Michelle Lynn Ellingson on 2009-12-01
dot icon14/05/2009
Director appointed ms. Michelle lynn ellingson
dot icon14/05/2009
Appointment terminated director richard taylor
dot icon14/05/2009
Appointment terminated director michael klena
dot icon14/05/2009
Director appointed mr. Nick novakovic
dot icon19/03/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 30/11/08; full list of members
dot icon08/12/2008
Registered office changed on 09/12/2008 from 42ND floor 1 canada square canary wharf london E14 5AA
dot icon17/04/2008
Director appointed mr. Michael simion klena
dot icon17/04/2008
Appointment terminated director jack verkruysse
dot icon11/03/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 30/11/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon17/01/2007
Full accounts made up to 2005-12-31
dot icon18/12/2006
Director's particulars changed
dot icon18/12/2006
Return made up to 30/11/06; full list of members
dot icon20/07/2006
New director appointed
dot icon12/02/2006
Return made up to 30/11/05; full list of members
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon29/02/2004
Return made up to 30/11/03; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon06/02/2003
Director's particulars changed
dot icon29/12/2002
Return made up to 30/11/02; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/07/2002
Registered office changed on 10/07/02 from: 42ND floor 1 canada square london E14 5AA
dot icon03/07/2002
Registered office changed on 04/07/02 from: mount pleasant house 2 mount pleasant cambridge CB3 0RN
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon03/07/2001
Director's particulars changed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-09-30
dot icon19/04/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Return made up to 30/11/00; full list of members
dot icon05/03/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Secretary resigned;director resigned
dot icon23/02/2000
Return made up to 30/11/99; full list of members
dot icon30/01/2000
Secretary's particulars changed;director's particulars changed
dot icon18/05/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon13/12/1998
Secretary resigned
dot icon13/12/1998
Director resigned
dot icon13/12/1998
New director appointed
dot icon13/12/1998
New secretary appointed;new director appointed
dot icon29/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteford, James Leslie
Director
01/05/2000 - 23/08/2005
9
Grant, Colin John
Director
29/11/1998 - 17/05/2000
12
Chan, Josephine Ho Pik
Secretary
04/02/2001 - 16/07/2003
1
Verkruysse, Jack
Director
13/07/2006 - 02/04/2008
8
Klena, Michael
Director
02/04/2008 - 28/04/2009
4

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 E*TRADE UK NOMINEES LIMITED

E*TRADE UK NOMINEES LIMITED is an(a) Dissolved company incorporated on 29/11/1998 with the registered office located at New Broad Street House, 35 New Broad Street, London EC2M 1NH. 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 E*TRADE UK NOMINEES LIMITED?

toggle

E*TRADE UK NOMINEES LIMITED is currently Dissolved. It was registered on 29/11/1998 and dissolved on 03/04/2017.

Where is E*TRADE UK NOMINEES LIMITED located?

toggle

E*TRADE UK NOMINEES LIMITED is registered at New Broad Street House, 35 New Broad Street, London EC2M 1NH.

What does E*TRADE UK NOMINEES LIMITED do?

toggle

E*TRADE UK NOMINEES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for E*TRADE UK NOMINEES LIMITED?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved via voluntary strike-off.