SHENFIELD NOMINEES LIMITED

Register to unlock more data on OkredoRegister

SHENFIELD NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01117725

Incorporation date

11/06/1973

Size

Dormant

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1974)
dot icon07/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2016
First Gazette notice for voluntary strike-off
dot icon09/12/2016
Application to strike the company off the register
dot icon22/07/2016
Termination of appointment of Jasbir Singh Bindra as a director on 2016-07-22
dot icon21/07/2016
Appointment of Gifford Kodo Nakajima as a director on 2016-07-19
dot icon12/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon14/10/2014
Appointment of Denette Botchway as a secretary on 2014-10-14
dot icon14/10/2014
Termination of appointment of Robert James Hinton as a secretary on 2014-10-14
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/05/2014
Appointment of David Christopher Kotheimer as a director
dot icon01/05/2014
Termination of appointment of Marcus Hurry as a director
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Robert James Hinton as a secretary
dot icon01/11/2012
Termination of appointment of Sarah Gott as a secretary
dot icon17/10/2012
Director's details changed for Jasbir Singh Bindra on 2010-02-01
dot icon15/10/2012
Resolutions
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/08/2012
Termination of appointment of Niall Husbands as a director
dot icon17/05/2012
Appointment of Niall James Paterson Husbands as a director
dot icon17/05/2012
Appointment of Mr Marcus John Hurry as a director
dot icon17/05/2012
Termination of appointment of Richard Oliver as a director
dot icon02/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/09/2011
Amended accounts made up to 2009-12-31
dot icon19/09/2011
Amended accounts made up to 2006-12-31
dot icon19/09/2011
Amended accounts made up to 2005-12-31
dot icon19/09/2011
Amended accounts made up to 2007-12-31
dot icon19/09/2011
Amended accounts made up to 2008-12-31
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon24/08/2011
Termination of appointment of James Gossip as a director
dot icon10/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon18/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon01/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/02/2011
Director's details changed for James Gossip on 2011-01-01
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/03/2010
Director's details changed for Richard Scott Oliver on 2010-01-01
dot icon05/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon27/01/2010
Director's details changed for Jasbir Singh Bindra on 2009-10-01
dot icon27/01/2010
Director's details changed for James Gossip on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon11/12/2009
Current accounting period extended from 2009-12-24 to 2009-12-31
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Secretary appointed sarah maher
dot icon15/06/2009
Appointment terminated secretary pauline mcquillan
dot icon01/05/2009
Director's change of particulars / jasbir bindra / 01/01/2008
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon07/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/02/2008
Secretary's change of particulars / pauline mcquillan / 31/01/2008
dot icon13/02/2008
Return made up to 01/02/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/02/2007
Return made up to 20/02/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/11/2006
Director resigned
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon19/06/2006
Secretary's particulars changed
dot icon05/04/2006
Director's particulars changed
dot icon15/03/2006
Return made up to 20/02/06; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon18/08/2005
New secretary appointed
dot icon18/08/2005
Secretary resigned
dot icon29/03/2005
Return made up to 20/02/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/03/2004
Return made up to 20/02/04; full list of members
dot icon27/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/09/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon07/03/2003
Return made up to 20/02/03; full list of members
dot icon04/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/03/2002
Return made up to 20/02/02; change of members
dot icon18/03/2002
Location of register of members address changed
dot icon12/12/2001
Secretary's particulars changed
dot icon24/10/2001
Director resigned
dot icon24/10/2001
New director appointed
dot icon28/07/2001
New secretary appointed
dot icon26/07/2001
Secretary resigned
dot icon12/03/2001
Return made up to 20/02/01; no change of members
dot icon08/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/03/2000
Return made up to 20/02/00; full list of members
dot icon11/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/03/1999
Return made up to 20/02/99; no change of members
dot icon07/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/03/1998
Return made up to 20/02/98; no change of members
dot icon06/11/1997
New director appointed
dot icon08/07/1997
Registered office changed on 08/07/97 from: exchange buildings stephenson place birmingham B2 4NN
dot icon07/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon05/03/1997
Return made up to 20/02/97; full list of members
dot icon16/12/1996
Memorandum and Articles of Association
dot icon09/12/1996
Director resigned
dot icon10/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/03/1996
Return made up to 20/02/96; no change of members
dot icon03/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/02/1995
Return made up to 20/02/95; no change of members
dot icon10/11/1994
Director's particulars changed
dot icon10/08/1994
Director resigned
dot icon26/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon10/03/1994
Return made up to 20/02/94; full list of members
dot icon08/09/1993
Registered office changed on 08/09/93 from: 114 old broad street london EC2P 2HY
dot icon22/08/1993
Accounts for a dormant company made up to 1992-12-31
dot icon06/05/1993
Location of register of directors' interests
dot icon06/05/1993
Location of register of members
dot icon07/04/1993
Return made up to 30/03/93; change of members
dot icon13/11/1992
New director appointed
dot icon13/11/1992
New director appointed
dot icon10/11/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon16/06/1992
New director appointed
dot icon05/06/1992
Director resigned
dot icon03/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/04/1992
Return made up to 30/03/92; no change of members
dot icon15/04/1991
Accounts for a dormant company made up to 1990-12-28
dot icon15/04/1991
Return made up to 30/03/91; full list of members
dot icon23/10/1990
Memorandum and Articles of Association
dot icon23/10/1990
Resolutions
dot icon23/10/1990
Resolutions
dot icon01/05/1990
Accounts made up to 1989-12-22
dot icon01/05/1990
Return made up to 30/03/90; full list of members
dot icon03/04/1990
Resolutions
dot icon02/04/1990
New director appointed
dot icon28/03/1990
Director resigned
dot icon28/03/1990
Director resigned
dot icon18/05/1989
Director's particulars changed
dot icon04/05/1989
Accounts made up to 1988-12-23
dot icon04/05/1989
Return made up to 05/04/89; full list of members
dot icon11/04/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon04/04/1989
Director resigned
dot icon23/11/1988
Memorandum and Articles of Association
dot icon23/11/1988
Resolutions
dot icon27/07/1988
Accounts made up to 1987-12-24
dot icon27/07/1988
Return made up to 24/06/88; full list of members
dot icon22/02/1988
New director appointed
dot icon22/02/1988
Registered office changed on 22/02/88 from: bow bells house bread street london EC4M 9EL
dot icon07/12/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1987
Location of register of directors' interests
dot icon26/11/1987
Return made up to 06/11/87; full list of members
dot icon02/11/1987
Accounts made up to 1986-12-24
dot icon02/11/1987
Secretary resigned
dot icon01/09/1987
Director resigned;new director appointed
dot icon29/07/1987
Secretary resigned
dot icon24/04/1987
Director resigned
dot icon05/02/1987
Accounting reference date shortened from 16/05 to 24/12
dot icon30/12/1986
Accounts for a small company made up to 1986-05-09
dot icon30/12/1986
Return made up to 24/12/86; full list of members
dot icon04/12/1986
New secretary appointed;director resigned;new director appointed
dot icon17/07/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gott, Sarah Caroline
Secretary
03/06/2009 - 25/10/2012
106
Bindra, Jasbir Singh
Director
14/03/2002 - 22/07/2016
1
Hussain, Mukhtar Malik
Director
09/10/2001 - 22/10/2006
2
Husbands, Niall James Paterson
Director
10/05/2012 - 26/07/2012
3
Hurry, Marcus John
Director
10/05/2012 - 27/03/2014
1

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 SHENFIELD NOMINEES LIMITED

SHENFIELD NOMINEES LIMITED is an(a) Dissolved company incorporated on 11/06/1973 with the registered office located at 8 Canada Square, London, E14 5HQ. 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 SHENFIELD NOMINEES LIMITED?

toggle

SHENFIELD NOMINEES LIMITED is currently Dissolved. It was registered on 11/06/1973 and dissolved on 07/03/2017.

Where is SHENFIELD NOMINEES LIMITED located?

toggle

SHENFIELD NOMINEES LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does SHENFIELD NOMINEES LIMITED do?

toggle

SHENFIELD NOMINEES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for SHENFIELD NOMINEES LIMITED?

toggle

The latest filing was on 07/03/2017: Final Gazette dissolved via voluntary strike-off.