G.I.L. NOMINEES LIMITED

Register to unlock more data on OkredoRegister

G.I.L. NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02217427

Incorporation date

03/02/1988

Size

Dormant

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon06/01/2020
Final Gazette dissolved following liquidation
dot icon06/10/2019
Return of final meeting in a members' voluntary winding up
dot icon04/09/2019
Liquidators' statement of receipts and payments to 2019-06-28
dot icon17/10/2018
Liquidators' statement of receipts and payments to 2018-06-28
dot icon05/09/2017
Liquidators' statement of receipts and payments to 2017-06-28
dot icon24/07/2017
Termination of appointment of Martin Robert Skinner as a director on 2017-06-29
dot icon30/11/2016
Notice of ceasing to act as a voluntary liquidator
dot icon24/08/2016
Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 2016-08-25
dot icon17/07/2016
Declaration of solvency
dot icon17/07/2016
Appointment of a voluntary liquidator
dot icon17/07/2016
Resolutions
dot icon31/01/2016
Director's details changed for Mr. Andrew James Formica on 2015-10-26
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Termination of appointment of James Darkins as a director
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/04/2013
Termination of appointment of Andrew Boorman as a director
dot icon28/02/2013
Termination of appointment of Shirley Garrood as a director
dot icon28/02/2013
Appointment of Martin Robert Skinner as a director
dot icon07/01/2013
Termination of appointment of David Jacob as a director
dot icon14/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon13/07/2011
Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 2011-07-14
dot icon15/06/2011
Termination of appointment of Alan Hardgrave as a director
dot icon09/06/2011
Appointment of James Nicholas Barnard Darkins as a director
dot icon31/05/2011
Appointment of Mr Andrew James Formica as a director
dot icon26/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Appointment of Mrs Shirley Jill Garrood as a director
dot icon22/05/2011
Appointment of Andrew John Boorman as a director
dot icon19/05/2011
Appointment of Mr Alan Hardgrave as a director
dot icon19/05/2011
Appointment of David Joseph Jacob as a director
dot icon16/05/2011
Termination of appointment of Dean Clarke as a secretary
dot icon16/05/2011
Appointment of Henderson Secretarial Services Limited as a secretary
dot icon16/05/2011
Termination of appointment of Dean Clarke as a director
dot icon16/05/2011
Termination of appointment of Keith Starling as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Keith Andrew Starling on 2009-11-25
dot icon08/12/2009
Secretary's details changed for Dean Leonard Clarke on 2009-11-25
dot icon08/12/2009
Director's details changed for Dean Leonard Clarke on 2009-11-25
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/08/2009
Return made up to 15/08/09; full list of members
dot icon09/07/2009
Appointment terminated director leslie aitkenhead
dot icon09/07/2009
Director appointed keith andrew starling
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/09/2008
Resolutions
dot icon14/08/2008
Return made up to 15/08/08; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/08/2007
Return made up to 15/08/07; full list of members
dot icon06/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/09/2006
Return made up to 15/08/06; full list of members
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon19/09/2005
Return made up to 15/08/05; full list of members
dot icon15/06/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/09/2004
Return made up to 15/08/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/10/2003
Secretary's particulars changed
dot icon17/09/2003
Return made up to 15/08/03; full list of members
dot icon08/01/2003
Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH
dot icon30/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/09/2002
Return made up to 15/08/02; full list of members
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
New secretary appointed
dot icon03/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/09/2001
Resolutions
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned
dot icon22/08/2001
Return made up to 15/08/01; full list of members
dot icon01/04/2001
New secretary appointed
dot icon01/04/2001
Secretary resigned
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/08/2000
Return made up to 15/08/00; full list of members
dot icon17/05/2000
Location of register of directors' interests
dot icon17/05/2000
Location of register of members
dot icon14/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon14/10/1999
Secretary's particulars changed
dot icon07/09/1999
Return made up to 15/08/99; no change of members
dot icon11/05/1999
Director resigned
dot icon10/05/1999
Location of register of members
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Registered office changed on 11/05/99 from: gartmore house 16/18 monument street london EC3R 8AJ
dot icon10/05/1999
Location of register of directors' interests
dot icon10/05/1999
Secretary resigned
dot icon14/09/1998
Return made up to 15/08/98; no change of members
dot icon21/07/1998
Secretary's particulars changed;director's particulars changed
dot icon07/07/1998
Director's particulars changed
dot icon04/05/1998
Full accounts made up to 1997-12-31
dot icon13/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon21/08/1997
Return made up to 15/08/97; full list of members
dot icon08/07/1997
Director resigned
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon19/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/05/1997
Location of register of members
dot icon11/05/1997
Director resigned
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
New secretary appointed
dot icon10/09/1996
Return made up to 15/08/96; full list of members
dot icon29/07/1996
Director resigned
dot icon02/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/08/1995
Return made up to 15/08/95; no change of members
dot icon08/03/1995
Director resigned
dot icon13/10/1994
Return made up to 15/08/94; no change of members
dot icon04/07/1994
Director resigned
dot icon24/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/10/1993
Return made up to 15/08/93; full list of members
dot icon16/08/1993
Director's particulars changed
dot icon11/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon22/10/1992
Return made up to 15/08/92; full list of members
dot icon16/07/1992
Director resigned
dot icon23/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Resolutions
dot icon19/09/1991
Return made up to 15/08/91; full list of members
dot icon20/01/1991
Accounts for a dormant company made up to 1990-12-31
dot icon12/01/1991
Return made up to 17/07/90; full list of members
dot icon17/06/1990
New director appointed
dot icon17/06/1990
New director appointed
dot icon08/03/1990
Return made up to 15/08/89; full list of members
dot icon01/03/1990
Accounts for a dormant company made up to 1989-12-31
dot icon12/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon12/09/1989
Resolutions
dot icon12/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon01/08/1989
Return made up to 25/07/89; full list of members
dot icon02/05/1988
Memorandum and Articles of Association
dot icon02/05/1988
Resolutions
dot icon21/04/1988
New director appointed
dot icon21/04/1988
Registered office changed on 22/04/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1988
Certificate of change of name
dot icon03/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ott, Brian William
Director
24/11/1996 - 17/09/1997
4
Samuel, Christopher John Loraine
Director
18/09/1997 - 26/05/2005
46
Clarke, Dean Leonard
Director
25/05/2005 - 03/04/2011
48
Lewis, Sarah
Secretary
15/03/2001 - 02/09/2001
5
Rickards, Adrian Charles
Director
24/11/1996 - 17/09/1997
-

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 G.I.L. NOMINEES LIMITED

G.I.L. NOMINEES LIMITED is an(a) Dissolved company incorporated on 03/02/1988 with the registered office located at 15 Canada Square, London E14 5GL. 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 G.I.L. NOMINEES LIMITED?

toggle

G.I.L. NOMINEES LIMITED is currently Dissolved. It was registered on 03/02/1988 and dissolved on 06/01/2020.

Where is G.I.L. NOMINEES LIMITED located?

toggle

G.I.L. NOMINEES LIMITED is registered at 15 Canada Square, London E14 5GL.

What does G.I.L. NOMINEES LIMITED do?

toggle

G.I.L. NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for G.I.L. NOMINEES LIMITED?

toggle

The latest filing was on 06/01/2020: Final Gazette dissolved following liquidation.