ST. PAULS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ST. PAULS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03428751

Incorporation date

02/09/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O JACQUELINE GREGORY, COMPANY SECRETARY, Towry House, Western Road, Bracknell, Berkshire RG12 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon23/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon07/03/2016
First Gazette notice for voluntary strike-off
dot icon28/02/2016
Application to strike the company off the register
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/09/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon02/09/2015
Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
dot icon02/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon02/09/2015
Register(s) moved to registered office address C/O C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
dot icon02/09/2015
Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2015-09-03
dot icon13/08/2015
Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2015-08-14
dot icon07/05/2015
Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
dot icon07/05/2015
Termination of appointment of Alfio Tagliabue as a director on 2015-05-07
dot icon07/05/2015
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2015-05-07
dot icon07/05/2015
Termination of appointment of Rehana Hasan as a secretary on 2015-05-07
dot icon07/05/2015
Appointment of Mr John Robert Porteous as a director on 2015-05-07
dot icon07/05/2015
Appointment of Mr Paul Vernon Wright as a director on 2015-05-07
dot icon07/05/2015
Appointment of Mr Robert Alan Devey as a director on 2015-05-07
dot icon07/05/2015
Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
dot icon07/05/2015
Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to Towry 17th Floor, 6 New Street Square London EC4A 3BF
dot icon07/05/2015
Register inspection address has been changed to Towry 17th Floor, 6 New Street Square London EC4A 3BF
dot icon20/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Alfio Tagliabue as a secretary
dot icon16/12/2012
Appointment of Rehana Hasan as a secretary
dot icon16/12/2012
Appointment of Alfio Tagliabue as a director
dot icon16/12/2012
Termination of appointment of Christopher Jeffreys as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/03/2012
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon20/02/2012
Appointment of Alfio Tagliabue as a secretary
dot icon07/02/2012
Termination of appointment of Neil Hale as a secretary
dot icon04/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon08/08/2011
Appointment of Lord Christopher Henry Mark Jeffreys as a director
dot icon08/08/2011
Termination of appointment of Peter Dew as a director
dot icon14/04/2011
Registered office address changed from C/O Ashcourt Rowan Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2011-04-15
dot icon01/12/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon30/09/2010
Appointment of Neil Andrew Hale as a secretary
dot icon12/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon12/09/2010
Termination of appointment of Jane Dumeresque as a secretary
dot icon12/09/2010
Director's details changed for Peter George Patrick Dew on 2010-09-03
dot icon11/04/2010
Registered office address changed from C/O Ashcourt Group 6Th Floor East Wing V 66 Upper Thames Street London EC4V 3BJ on 2010-04-12
dot icon25/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon20/11/2009
Termination of appointment of Paul Tarran as a director
dot icon20/11/2009
Termination of appointment of Paul Tarran as a secretary
dot icon14/10/2009
Registered office address changed from C/O Savoys Asset Management 7 Hanover Square London W15 1HQ on 2009-10-15
dot icon10/05/2009
Director appointed peter dew
dot icon10/05/2009
Appointment terminated director daljit maker
dot icon10/05/2009
Appointment terminate, director paul james tarran logged form
dot icon10/05/2009
Appointment terminated director paul tarran
dot icon10/05/2009
Secretary appointed jane dumeresque
dot icon08/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/09/2008
Return made up to 03/09/08; full list of members
dot icon06/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon20/09/2007
Return made up to 03/09/07; no change of members
dot icon21/06/2007
New director appointed
dot icon18/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/05/2007
Director resigned
dot icon12/09/2006
Return made up to 03/09/06; full list of members
dot icon29/08/2006
New director appointed
dot icon28/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/04/2006
Director resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Return made up to 03/09/05; full list of members
dot icon29/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon07/11/2004
Registered office changed on 08/11/04 from: lilly house, 13 hanover square, londonq, W1S 1HN
dot icon26/09/2004
Return made up to 03/09/04; full list of members
dot icon12/07/2004
Full accounts made up to 2003-09-30
dot icon18/11/2003
Full accounts made up to 2002-09-30
dot icon12/11/2003
Return made up to 03/09/03; full list of members
dot icon25/02/2003
Registered office changed on 26/02/03 from: 7 queen street, london, W1X 7PH
dot icon15/09/2002
Return made up to 03/09/02; full list of members
dot icon20/07/2002
Full accounts made up to 2001-09-30
dot icon11/11/2001
Director resigned
dot icon30/09/2001
Full accounts made up to 2000-09-30
dot icon05/09/2001
Return made up to 03/09/01; full list of members
dot icon10/09/2000
Return made up to 03/09/00; full list of members
dot icon21/06/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
Secretary resigned;director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Registered office changed on 19/05/00 from: cheapside house, 138 cheapside, london EC2V 6LH
dot icon07/05/2000
Secretary resigned;director resigned
dot icon07/05/2000
Director resigned
dot icon07/05/2000
Director resigned
dot icon04/05/2000
Auditor's resignation
dot icon26/04/2000
Full accounts made up to 1999-09-30
dot icon26/08/1999
Return made up to 03/09/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-09-30
dot icon25/11/1998
Resolutions
dot icon21/09/1998
Return made up to 03/09/98; full list of members
dot icon14/09/1998
Registered office changed on 15/09/98 from: cheapside house, 138 cheapside, london, EC2V 6BJ
dot icon20/08/1998
Registered office changed on 21/08/98 from: c/o william sturges & co, alliance house, 12 caxton street, london SW1H 0QY
dot icon29/10/1997
Memorandum and Articles of Association
dot icon26/10/1997
New secretary appointed;new director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Secretary resigned
dot icon23/09/1997
Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP
dot icon22/09/1997
Certificate of change of name
dot icon02/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devey, Robert Alan
Director
06/05/2015 - Present
130
Sweetland, Duncan Barrington John
Secretary
14/09/1997 - 27/04/2000
12
Tarran, Paul James
Secretary
26/04/2000 - 02/04/2009
11
WATERLOW NOMINEES LIMITED
Nominee Director
02/09/1997 - 14/09/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/09/1997 - 14/09/1997
38039

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 ST. PAULS NOMINEES LIMITED

ST. PAULS NOMINEES LIMITED is an(a) Dissolved company incorporated on 02/09/1997 with the registered office located at C/O JACQUELINE GREGORY, COMPANY SECRETARY, Towry House, Western Road, Bracknell, Berkshire RG12 1TL. There are currently 4 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 ST. PAULS NOMINEES LIMITED?

toggle

ST. PAULS NOMINEES LIMITED is currently Dissolved. It was registered on 02/09/1997 and dissolved on 23/05/2016.

Where is ST. PAULS NOMINEES LIMITED located?

toggle

ST. PAULS NOMINEES LIMITED is registered at C/O JACQUELINE GREGORY, COMPANY SECRETARY, Towry House, Western Road, Bracknell, Berkshire RG12 1TL.

What does ST. PAULS NOMINEES LIMITED do?

toggle

ST. PAULS NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ST. PAULS NOMINEES LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via voluntary strike-off.