HOUSE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

HOUSE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05197493

Incorporation date

03/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/07/2015
Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2015-07-17
dot icon15/07/2015
Declaration of solvency
dot icon15/07/2015
Appointment of a voluntary liquidator
dot icon15/07/2015
Resolutions
dot icon01/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/06/2015
Termination of appointment of Mark Vincent Baker as a director on 2015-06-25
dot icon28/06/2015
Termination of appointment of Kate Emma Leppard as a director on 2015-06-25
dot icon28/06/2015
Appointment of Miss Helen Louise Fitzgerald as a director on 2015-06-25
dot icon28/06/2015
Appointment of Mr Gregory Lee Crump as a director on 2015-06-25
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Termination of appointment of James Collings as a director
dot icon13/12/2012
Appointment of Mr Mark Vincent Baker as a director
dot icon25/10/2012
Termination of appointment of Rupert Robinson as a director
dot icon09/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/07/2012
Statement of company's objects
dot icon16/07/2012
Resolutions
dot icon02/07/2012
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon11/06/2012
Termination of appointment of Helen Horton as a secretary
dot icon11/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Hannah Ashdown as a secretary
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon05/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Secretary's details changed for Helen Marie Horton on 2009-10-01
dot icon15/10/2009
Director's details changed for James Winston Collings on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Hannah Ashdown on 2009-10-01
dot icon14/10/2009
Director's details changed for Kate Emma Leppard on 2009-10-01
dot icon14/10/2009
Director's details changed for Rupert Guy Robinson on 2009-10-01
dot icon17/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/08/2009
Return made up to 04/08/09; full list of members
dot icon14/05/2009
Secretary's change of particulars / hannah ashdown / 12/05/2009
dot icon25/08/2008
Return made up to 04/08/08; full list of members
dot icon30/07/2008
Director appointed kate emma leppard
dot icon21/05/2008
Appointment terminated director paul white
dot icon30/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/08/2007
New secretary appointed
dot icon07/08/2007
Return made up to 04/08/07; full list of members
dot icon27/06/2007
Amended accounts made up to 2006-12-31
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/01/2007
New director appointed
dot icon13/08/2006
Return made up to 04/08/06; full list of members
dot icon07/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
New secretary appointed
dot icon04/08/2005
Return made up to 04/08/05; full list of members
dot icon03/08/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon02/03/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon04/01/2005
Certificate of change of name
dot icon19/09/2004
Resolutions
dot icon19/09/2004
Resolutions
dot icon19/09/2004
Resolutions
dot icon19/09/2004
New director appointed
dot icon19/09/2004
New secretary appointed
dot icon19/09/2004
New director appointed
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
Director resigned
dot icon03/08/2004
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCHRODERS CORPORATE SECRETARY LIMITED
Corporate Secretary
27/05/2012 - Present
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/08/2004 - 03/08/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/08/2004 - 03/08/2004
43699
White, Paul Darrell
Director
03/08/2004 - 15/05/2008
8
Malton, Alison Jane
Director
03/08/2004 - 29/06/2005
11

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 HOUSE NOMINEES LIMITED

HOUSE NOMINEES LIMITED is an(a) Dissolved company incorporated on 03/08/2004 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 3 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 HOUSE NOMINEES LIMITED?

toggle

HOUSE NOMINEES LIMITED is currently Dissolved. It was registered on 03/08/2004 and dissolved on 05/04/2016.

Where is HOUSE NOMINEES LIMITED located?

toggle

HOUSE NOMINEES LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does HOUSE NOMINEES LIMITED do?

toggle

HOUSE NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HOUSE NOMINEES LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.