PREBON NOMINEES LIMITED

Register to unlock more data on OkredoRegister

PREBON NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02584291

Incorporation date

20/02/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon11/03/2015
Final Gazette dissolved following liquidation
dot icon11/12/2014
Return of final meeting in a members' voluntary winding up
dot icon03/12/2014
Liquidators' statement of receipts and payments to 2014-06-28
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon26/11/2012
Termination of appointment of Nicola Challen as a secretary on 2012-11-15
dot icon03/09/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon11/07/2011
Appointment of a voluntary liquidator
dot icon11/07/2011
Appointment of a voluntary liquidator
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Declaration of solvency
dot icon15/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon07/10/2010
Accounts made up to 2009-12-31
dot icon19/08/2010
Termination of appointment of Andrew Evans as a director
dot icon19/08/2010
Appointment of Mr Robin James Stewart as a director
dot icon15/08/2010
Director's details changed for Paul Richard Mainwaring on 2010-06-29
dot icon04/07/2010
Resolutions
dot icon16/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Andrew Keith Evans on 2010-03-16
dot icon15/03/2010
Director's details changed for Paul Richard Mainwaring on 2010-03-16
dot icon15/03/2010
Secretary's details changed for Nicola Challen on 2010-03-16
dot icon09/09/2009
Accounts made up to 2008-12-31
dot icon16/04/2009
Appointment terminated secretary alistair peel
dot icon16/04/2009
Secretary appointed nicola challen
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon31/08/2008
Secretary appointed alistair charles peel
dot icon31/08/2008
Appointment terminated secretary maria de freitas
dot icon28/05/2008
Appointment terminated director simon neville
dot icon26/05/2008
Accounts made up to 2007-12-31
dot icon24/03/2008
Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST
dot icon17/02/2008
Return made up to 15/02/08; full list of members
dot icon07/01/2008
Secretary's particulars changed
dot icon01/01/2008
New director appointed
dot icon01/01/2008
New director appointed
dot icon21/08/2007
Accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 15/02/07; full list of members
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon12/07/2006
Secretary's particulars changed
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon13/06/2005
Accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 15/02/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon23/11/2004
Director resigned
dot icon10/11/2004
Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST
dot icon02/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon26/10/2004
Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP
dot icon03/03/2004
Return made up to 21/02/04; full list of members
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 21/02/03; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Registered office changed on 26/03/02 from: 2ND floor, 155, bishopsgate, london, EC2N 3DA.
dot icon10/03/2002
Return made up to 21/02/02; full list of members
dot icon23/01/2002
Accounts made up to 2001-03-31
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Return made up to 21/02/01; full list of members
dot icon05/02/2001
Director resigned
dot icon29/01/2001
Accounts made up to 2000-03-31
dot icon27/02/2000
Return made up to 21/02/00; full list of members
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon22/01/2000
Accounting reference date extended from 30/03/00 to 31/03/00
dot icon16/12/1999
New director appointed
dot icon03/11/1999
Director's particulars changed
dot icon14/06/1999
Resolutions
dot icon23/03/1999
Return made up to 21/02/99; full list of members
dot icon08/02/1999
Accounting reference date extended from 30/09/98 to 30/03/99
dot icon25/07/1998
Accounts made up to 1997-09-30
dot icon17/03/1998
Return made up to 21/02/98; no change of members
dot icon15/01/1998
Director's particulars changed
dot icon20/07/1997
Accounts made up to 1996-09-30
dot icon16/03/1997
Return made up to 21/02/97; no change of members
dot icon01/08/1996
Accounts made up to 1995-09-30
dot icon03/03/1996
Return made up to 21/02/96; full list of members
dot icon03/03/1996
Director's particulars changed
dot icon23/07/1995
Accounts made up to 1994-09-30
dot icon13/03/1995
Return made up to 21/02/95; full list of members
dot icon19/07/1994
Accounts made up to 1993-09-30
dot icon07/03/1994
Return made up to 21/02/94; full list of members
dot icon07/07/1993
Director resigned
dot icon19/05/1993
Accounts made up to 1992-09-30
dot icon03/03/1993
Return made up to 21/02/93; full list of members
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
New director appointed
dot icon21/06/1992
Resolutions
dot icon21/06/1992
Resolutions
dot icon19/03/1992
Certificate of change of name
dot icon19/03/1992
Certificate of change of name
dot icon12/03/1992
Return made up to 21/02/92; full list of members
dot icon12/03/1992
Registered office changed on 13/03/92
dot icon24/09/1991
Ad 05/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1991
Accounting reference date extended from 31/08 to 30/09
dot icon19/09/1991
Secretary resigned
dot icon19/09/1991
Director resigned;new director appointed
dot icon19/09/1991
New secretary appointed;director resigned;new director appointed
dot icon11/09/1991
Resolutions
dot icon10/09/1991
Accounts made up to 1991-08-31
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Accounting reference date notified as 31/08
dot icon04/09/1991
Certificate of change of name
dot icon22/04/1991
Certificate of change of name
dot icon20/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Stephen Andrew
Director
13/10/2004 - 20/11/2006
78
Dearlove, Juliet Mary
Director
05/04/2001 - 24/06/2005
6
Shaw, Gary Allan
Director
15/12/1999 - 30/01/2001
21
Neville, Simon Andrew
Director
01/11/2007 - 22/05/2008
49
Evans, Andrew Keith
Director
01/11/2007 - 05/08/2010
46

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 PREBON NOMINEES LIMITED

PREBON NOMINEES LIMITED is an(a) Dissolved company incorporated on 20/02/1991 with the registered office located at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ. 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 PREBON NOMINEES LIMITED?

toggle

PREBON NOMINEES LIMITED is currently Dissolved. It was registered on 20/02/1991 and dissolved on 11/03/2015.

Where is PREBON NOMINEES LIMITED located?

toggle

PREBON NOMINEES LIMITED is registered at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ.

What is the latest filing for PREBON NOMINEES LIMITED?

toggle

The latest filing was on 11/03/2015: Final Gazette dissolved following liquidation.