GIEX (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

GIEX (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06859625

Incorporation date

26/03/2009

Size

Dormant

Contacts

Registered address

Registered address

2 London Wall Buildings, London EC2M 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon04/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon11/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon03/04/2012
Director's details changed for Mr John Gunn on 2012-01-11
dot icon29/02/2012
Registered office address changed from 2Nd Floor 31 Davies Street London Uk W1K 4LP United Kingdom on 2012-02-29
dot icon11/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon18/11/2011
Termination of appointment of Sarah Pozner as a director
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Michael Manthorpe as a director
dot icon10/11/2010
Appointment of Miss Sarah Alexandra Pozner as a director
dot icon10/11/2010
Appointment of Mr John Gunn as a director
dot icon10/11/2010
Registered office address changed from 2 London Wall Buildings 2Nd Floor London Wall London EC2M 5PP on 2010-11-10
dot icon10/11/2010
Termination of appointment of Albert Gomez-Alonso as a director
dot icon10/11/2010
Termination of appointment of Philip Pratley as a secretary
dot icon27/10/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon16/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon12/05/2009
Director appointed michael manthorpe
dot icon12/05/2009
Director appointed albert gomez-alonso
dot icon12/05/2009
Secretary appointed philip pratley
dot icon12/05/2009
Registered office changed on 12/05/2009 from brook point 1412 high road london N20 9BH
dot icon07/04/2009
Registered office changed on 07/04/2009 from the studio st nicholas close elstree herts WD6 3EW
dot icon31/03/2009
Appointment terminated director graham cowan
dot icon31/03/2009
Appointment terminated secretary qa registrars LIMITED
dot icon26/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
26/03/2009 - 26/03/2009
7054
Manthorpe, Michael John
Director
27/04/2009 - 01/11/2010
24
Gomez-Alonso, Albert
Director
27/04/2009 - 01/11/2010
4
Pozner, Sarah Alexandra
Director
01/11/2010 - 18/11/2011
3
Gunn, John
Director
01/11/2010 - Present
-

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 GIEX (NOMINEES) LIMITED

GIEX (NOMINEES) LIMITED is an(a) Dissolved company incorporated on 26/03/2009 with the registered office located at 2 London Wall Buildings, London EC2M 5PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GIEX (NOMINEES) LIMITED?

toggle

GIEX (NOMINEES) LIMITED is currently Dissolved. It was registered on 26/03/2009 and dissolved on 04/08/2015.

Where is GIEX (NOMINEES) LIMITED located?

toggle

GIEX (NOMINEES) LIMITED is registered at 2 London Wall Buildings, London EC2M 5PP.

What does GIEX (NOMINEES) LIMITED do?

toggle

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

What is the latest filing for GIEX (NOMINEES) LIMITED?

toggle

The latest filing was on 04/08/2015: Final Gazette dissolved via compulsory strike-off.