VALLANCES NOMINEES LIMITED

Register to unlock more data on OkredoRegister

VALLANCES NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00077867

Incorporation date

29/06/1903

Size

Dormant

Contacts

Registered address

Registered address

33 Cavendish Square, London, London W1B 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon19/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
First Gazette notice for voluntary strike-off
dot icon24/07/2013
Application to strike the company off the register
dot icon02/07/2013
Termination of appointment of David Gareth Caldecott as a director on 2013-06-28
dot icon01/07/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon05/06/2013
Appointment of Mr Colin Elliot as a director on 2013-06-01
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr David Gareth Caldecott on 2012-12-18
dot icon06/11/2012
Director's details changed
dot icon06/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon05/09/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-09-05
dot icon19/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Richard Gary Balfour-Lynn as a director on 2011-09-16
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director on 2011-09-16
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director on 2011-09-16
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director on 2011-09-16
dot icon06/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon11/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon05/04/2011
Secretary's details changed for Filex Services Limited on 2011-02-27
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Ian Cave as a director
dot icon09/03/2010
Termination of appointment of Michael Bibring as a director
dot icon28/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon10/10/2008
Accounts made up to 2007-12-31
dot icon01/04/2008
Director's Change of Particulars / michael bibring / 11/03/2008 / Occupation was: director, now: solicitor
dot icon12/03/2008
Director's Change of Particulars / richard balfour-lynn / 12/03/2008 / Post Town was: london, now: ; Region was: , now: london
dot icon12/03/2008
Return made up to 27/02/08; full list of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon07/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon16/07/2007
Accounts made up to 2006-09-24
dot icon04/04/2007
Return made up to 27/02/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon28/06/2006
Accounts made up to 2005-09-25
dot icon08/03/2006
Return made up to 27/02/06; full list of members
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon17/06/2005
Accounts made up to 2004-09-26
dot icon05/05/2005
Return made up to 27/02/05; full list of members
dot icon15/07/2004
Accounts made up to 2003-09-28
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Resolutions
dot icon17/03/2004
Return made up to 27/02/04; full list of members
dot icon10/10/2003
Director resigned
dot icon31/07/2003
Full accounts made up to 2002-09-29
dot icon20/03/2003
Return made up to 27/02/03; full list of members
dot icon31/05/2002
Accounts made up to 2001-09-30
dot icon07/03/2002
Return made up to 27/02/02; full list of members
dot icon17/10/2001
Director resigned
dot icon21/06/2001
Accounts made up to 2000-10-01
dot icon06/06/2001
Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH
dot icon21/03/2001
Return made up to 27/02/01; full list of members
dot icon26/07/2000
Accounts made up to 1999-09-24
dot icon09/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon10/03/2000
Return made up to 27/02/00; full list of members
dot icon10/03/1999
Return made up to 27/02/99; no change of members
dot icon24/02/1999
Accounts made up to 1998-09-25
dot icon17/06/1998
Accounts made up to 1997-09-26
dot icon20/03/1998
Return made up to 27/02/98; full list of members
dot icon01/04/1997
Return made up to 27/02/97; no change of members
dot icon17/10/1996
Accounts made up to 1996-09-27
dot icon26/03/1996
Return made up to 27/02/96; no change of members
dot icon10/01/1996
Accounts made up to 1995-09-29
dot icon19/04/1995
Accounts made up to 1994-09-30
dot icon10/03/1995
Return made up to 27/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon15/04/1994
Registered office changed on 15/04/94 from:\ hope square weymouth dorset DT4 8TR
dot icon16/03/1994
Return made up to 27/02/94; full list of members
dot icon16/02/1994
Accounts made up to 1993-09-30
dot icon21/09/1993
Director resigned;new director appointed
dot icon24/03/1993
Accounts made up to 1992-09-30
dot icon24/03/1993
Return made up to 27/02/93; full list of members
dot icon09/03/1992
Return made up to 27/02/92; no change of members
dot icon05/03/1992
Registered office changed on 05/03/92 from:\ trinity house, 15 trinity street, weymouth, dorset DT4 8TP
dot icon05/03/1992
Accounts made up to 1991-09-30
dot icon19/08/1991
Director resigned
dot icon10/04/1991
Return made up to 26/02/91; no change of members
dot icon22/03/1991
Accounts made up to 1990-09-30
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon22/03/1990
Return made up to 27/02/90; full list of members
dot icon22/03/1990
Accounts made up to 1989-09-30
dot icon21/03/1990
Resolutions
dot icon25/04/1989
Return made up to 28/02/89; full list of members
dot icon04/04/1989
Full accounts made up to 1988-09-30
dot icon23/08/1988
Secretary's particulars changed
dot icon08/07/1988
Certificate of change of name
dot icon08/07/1988
Certificate of change of name
dot icon13/04/1988
Full accounts made up to 1987-09-30
dot icon13/04/1988
Miscellaneous
dot icon13/04/1988
Return made up to 09/03/88; full list of members
dot icon13/04/1988
Resolutions
dot icon12/10/1987
Full accounts made up to 1986-09-30
dot icon07/08/1987
Secretary resigned;new secretary appointed
dot icon25/03/1987
Return made up to 26/02/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppel, Andrew Maxwell
Director
16/09/2011 - Present
154
Cave, Ian Bruce
Director
07/11/2006 - 03/03/2010
150
Edwards, David Charles
Secretary
11/04/1994 - 08/09/2006
86
Farquharson, John Alan
Director
12/05/2000 - 28/09/2001
72
Balfour-Lynn, Richard Gary
Director
07/11/2006 - 16/09/2011
243

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 VALLANCES NOMINEES LIMITED

VALLANCES NOMINEES LIMITED is an(a) Dissolved company incorporated on 29/06/1903 with the registered office located at 33 Cavendish Square, London, London W1B 0PW. 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 VALLANCES NOMINEES LIMITED?

toggle

VALLANCES NOMINEES LIMITED is currently Dissolved. It was registered on 29/06/1903 and dissolved on 19/11/2013.

Where is VALLANCES NOMINEES LIMITED located?

toggle

VALLANCES NOMINEES LIMITED is registered at 33 Cavendish Square, London, London W1B 0PW.

What does VALLANCES NOMINEES LIMITED do?

toggle

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

What is the latest filing for VALLANCES NOMINEES LIMITED?

toggle

The latest filing was on 19/11/2013: Final Gazette dissolved via voluntary strike-off.