NOMINEE ASSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NOMINEE ASSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03503693

Incorporation date

02/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon05/10/2012
Final Gazette dissolved following liquidation
dot icon05/07/2012
Return of final meeting in a members' voluntary winding up
dot icon26/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon10/11/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon04/05/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon18/04/2010
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2010-04-19
dot icon06/04/2010
Appointment of a voluntary liquidator
dot icon06/04/2010
Resolutions
dot icon06/04/2010
Declaration of solvency
dot icon09/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon09/03/2010
Director's details changed for Joanne Faye Barnett on 2010-02-01
dot icon09/03/2010
Director's details changed for Kate Victoria Brewster on 2010-02-01
dot icon09/03/2010
Secretary's details changed for Barry Brian Brewster on 2010-02-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 03/02/09; full list of members
dot icon19/02/2009
Secretary's Change of Particulars / barry brewster / 01/02/2009 / HouseName/Number was: 20, now: 164; Street was: baynards, now: oakwood court; Area was: 1 chepstow place, now: ; Post Town was: london, now: kensington; Region was: , now: london; Post Code was: W2 4TE, now: W14 8JT; Country was: england, now: united kingdom
dot icon19/02/2009
Director's Change of Particulars / kate brewster / 01/02/2009 / HouseName/Number was: 20, now: 164; Street was: baynards, now: oakwood court; Area was: 1 chepstow place, now: ; Post Code was: W2 4TE, now: W14 8JT; Country was: england, now: united kingdom
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Registered office changed on 25/09/2008 from enterprise house 21 buckle street london E1 8NN
dot icon10/03/2008
Return made up to 03/02/08; no change of members
dot icon05/03/2008
Director's Change of Particulars / kate brewster / 01/02/2008 / HouseName/Number was: , now: 20; Street was: apt 16 opal apartments, now: baynards; Area was: 43 hereford road, now: 1 chepstow place; Post Code was: W2 5AH, now: W2 4TE; Country was: , now: england
dot icon05/03/2008
Secretary's Change of Particulars / barry brewster / 12/02/2008 / HouseName/Number was: , now: 20; Street was: flat 16 opal apartments, now: baynards; Area was: 43 hereford road, now: 1 chepstow place; Post Code was: W2 5AH, now: W2 4TE; Country was: , now: england
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 03/02/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon07/03/2007
Registered office changed on 08/03/07 from: anchor brewhouse 50 shad thames tower bridge london SE1 2YB
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/02/2006
Return made up to 03/02/06; full list of members
dot icon12/02/2006
Director's particulars changed
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 03/02/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 03/02/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/02/2003
Return made up to 03/02/03; full list of members
dot icon24/02/2003
Director's particulars changed
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
Certificate of change of name
dot icon11/03/2002
Registered office changed on 12/03/02 from: 13-17 new burlington place london W1X 2JP
dot icon25/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/02/2002
Return made up to 03/02/02; full list of members
dot icon19/02/2002
Secretary's particulars changed;director's particulars changed
dot icon08/02/2001
Return made up to 03/02/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/02/2000
Return made up to 03/02/00; full list of members
dot icon16/01/2000
Secretary resigned
dot icon16/01/2000
New secretary appointed
dot icon20/11/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Secretary's particulars changed;director's particulars changed
dot icon09/03/1999
Return made up to 03/02/99; full list of members
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon18/05/1998
Ad 03/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon10/02/1998
Secretary resigned
dot icon02/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
02/02/1998 - 02/02/1998
1539
Barnett, Joanne Faye
Director
02/02/1998 - Present
29
Brewster, Kate Victoria
Director
03/02/1998 - Present
10
Mcgovern, Joanne Fay
Secretary
02/02/1998 - 30/11/1999
1
Brewster, Barry Brian
Secretary
01/01/2007 - Present
2

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 NOMINEE ASSURANCE HOLDINGS LIMITED

NOMINEE ASSURANCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/02/1998 with the registered office located at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. 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 NOMINEE ASSURANCE HOLDINGS LIMITED?

toggle

NOMINEE ASSURANCE HOLDINGS LIMITED is currently Dissolved. It was registered on 02/02/1998 and dissolved on 05/10/2012.

Where is NOMINEE ASSURANCE HOLDINGS LIMITED located?

toggle

NOMINEE ASSURANCE HOLDINGS LIMITED is registered at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does NOMINEE ASSURANCE HOLDINGS LIMITED do?

toggle

NOMINEE ASSURANCE HOLDINGS LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for NOMINEE ASSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 05/10/2012: Final Gazette dissolved following liquidation.