LONDON WALL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

LONDON WALL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02013860

Incorporation date

23/04/1986

Size

Dormant

Contacts

Registered address

Registered address

100 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1986)
dot icon14/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon03/09/2013
Termination of appointment of Jeffrey Quee Quee Wong as a director
dot icon03/09/2013
Appointment of Mr Stephen Andreas Lemonides as a director
dot icon24/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/05/2012
Termination of appointment of Gary Pitts as a director
dot icon22/05/2012
Appointment of Mr. Jeffrey Quee Quee Wong as a director
dot icon09/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon11/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/06/2011
Termination of appointment of Gurpreet Dhillon as a director
dot icon13/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon11/10/2010
Appointment of Mr. Gary Pitts as a director
dot icon11/10/2010
Termination of appointment of Pankaj Bhansali as a director
dot icon21/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr. Pankaj Bhansali on 2010-01-01
dot icon10/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/10/2009
Registered office address changed from 100 Canon Street London United Kingdom EC4N 6EU on 2009-10-29
dot icon27/10/2009
Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 2009-10-28
dot icon01/06/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon05/05/2009
Return made up to 13/03/09; full list of members
dot icon26/01/2009
Director appointed gurpreet singh dhillon
dot icon26/01/2009
Director appointed pankaj bhansali
dot icon26/01/2009
Appointment terminated director adam wilson
dot icon26/01/2009
Appointment terminated director jonathan punter
dot icon26/01/2009
Appointment terminated director brian rowbotham
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/10/2008
Appointment terminated secretary richard garmon jones
dot icon30/03/2008
Return made up to 13/03/08; full list of members
dot icon15/03/2007
Return made up to 13/03/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Director's particulars changed
dot icon14/03/2006
Return made up to 13/03/06; full list of members
dot icon11/08/2005
Secretary's particulars changed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon22/03/2005
Return made up to 13/03/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Full accounts made up to 2004-04-30
dot icon13/03/2005
Secretary's particulars changed
dot icon10/01/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon05/08/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon10/06/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned
dot icon18/05/2004
Return made up to 13/03/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-04-30
dot icon19/03/2003
Return made up to 13/03/03; full list of members
dot icon10/12/2002
New director appointed
dot icon12/08/2002
Full accounts made up to 2002-04-30
dot icon24/03/2002
Return made up to 18/03/02; full list of members
dot icon31/10/2001
Memorandum and Articles of Association
dot icon31/10/2001
Resolutions
dot icon08/10/2001
Full accounts made up to 2001-04-30
dot icon02/04/2001
Return made up to 18/03/01; full list of members
dot icon11/09/2000
Full accounts made up to 2000-04-30
dot icon26/06/2000
Return made up to 31/03/00; no change of members
dot icon25/07/1999
Full accounts made up to 1999-04-30
dot icon15/03/1999
Return made up to 18/03/99; no change of members
dot icon15/07/1998
Full accounts made up to 1998-04-30
dot icon14/07/1998
Director resigned
dot icon19/03/1998
Return made up to 18/03/98; full list of members
dot icon07/07/1997
Full accounts made up to 1997-04-30
dot icon28/04/1997
Return made up to 28/03/97; no change of members
dot icon16/07/1996
Full accounts made up to 1996-04-30
dot icon15/04/1996
New director appointed
dot icon15/04/1996
Return made up to 28/03/96; full list of members
dot icon20/08/1995
Full accounts made up to 1995-04-28
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Return made up to 06/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Full accounts made up to 1994-04-24
dot icon08/11/1994
New director appointed
dot icon04/07/1994
Return made up to 21/04/94; no change of members
dot icon27/10/1993
Full accounts made up to 1993-05-07
dot icon15/07/1993
Return made up to 01/05/93; full list of members
dot icon07/09/1992
Full accounts made up to 1992-04-24
dot icon15/06/1992
Return made up to 01/05/92; no change of members
dot icon18/11/1991
Full accounts made up to 1991-04-26
dot icon14/08/1991
Full accounts made up to 1990-04-27
dot icon14/08/1991
Return made up to 01/05/91; no change of members
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Compulsory strike-off action has been discontinued
dot icon15/05/1990
Full accounts made up to 1988-03-31
dot icon15/05/1990
Return made up to 31/12/88; full list of members
dot icon15/05/1990
Return made up to 01/05/90; full list of members
dot icon15/05/1990
Full accounts made up to 1989-03-31
dot icon30/04/1990
First Gazette notice for compulsory strike-off
dot icon13/06/1989
Certificate of change of name
dot icon03/04/1989
Certificate of change of name
dot icon12/01/1989
Accounting reference date extended from 31/03 to 30/04
dot icon28/04/1988
Full accounts made up to 1987-03-31
dot icon28/04/1988
Return made up to 06/11/87; full list of members
dot icon12/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon15/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1987
Registered office changed on 16/09/87 from: kempson house camomile street london EC3A 7AN
dot icon22/10/1986
Certificate of change of name
dot icon23/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Adam Richard
Director
20/04/2005 - 18/12/2008
20
Punter, Jonathan Dominic
Director
11/05/2004 - 18/12/2008
48
Lemonides, Stephen Andreas
Director
25/07/2013 - Present
25
Samuels, James Anthony Angus
Director
11/05/2004 - 20/04/2005
37
Howard Smith, John Christopher Anthony
Director
04/12/2002 - 20/04/2005
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 LONDON WALL NOMINEES LIMITED

LONDON WALL NOMINEES LIMITED is an(a) Dissolved company incorporated on 23/04/1986 with the registered office located at 100 Cannon Street, London EC4N 6EU. 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 LONDON WALL NOMINEES LIMITED?

toggle

LONDON WALL NOMINEES LIMITED is currently Dissolved. It was registered on 23/04/1986 and dissolved on 14/07/2014.

Where is LONDON WALL NOMINEES LIMITED located?

toggle

LONDON WALL NOMINEES LIMITED is registered at 100 Cannon Street, London EC4N 6EU.

What does LONDON WALL NOMINEES LIMITED do?

toggle

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

What is the latest filing for LONDON WALL NOMINEES LIMITED?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via compulsory strike-off.