VINCOR (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

VINCOR (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05017860

Incorporation date

15/01/2004

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon05/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2011
Termination of appointment of Jeremy Stevenson as a director
dot icon15/08/2011
Termination of appointment of David Hughes as a director
dot icon15/08/2011
Termination of appointment of David Hughes as a secretary
dot icon09/08/2011
Appointment of Mr Jeremy Stevenson as a secretary
dot icon09/08/2011
Appointment of Mr Jeremy Stevenson as a director
dot icon09/08/2011
Appointment of Mrs Esther Clothier as a secretary
dot icon27/06/2011
Director's details changed for Mr James David Lousada on 2011-06-27
dot icon26/06/2011
Director's details changed for Mr David John Hughes on 2011-06-27
dot icon26/06/2011
Secretary's details changed for Mr David John Hughes on 2011-06-27
dot icon23/06/2011
Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 2011-06-24
dot icon23/05/2011
First Gazette notice for voluntary strike-off
dot icon15/05/2011
Application to strike the company off the register
dot icon07/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2011
Appointment of Mr David John Hughes as a secretary
dot icon02/02/2011
Termination of appointment of Deepak Malhotra as a secretary
dot icon02/02/2011
Termination of appointment of Deepak Malhotra as a director
dot icon01/02/2011
Appointment of Mr David John Hughes as a director
dot icon17/10/2010
Termination of appointment of Helen Glennie as a director
dot icon17/10/2010
Appointment of Mr James David Lousada as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/06/2010
Director's details changed for Mr Troy Christensen on 2010-06-11
dot icon20/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon12/11/2009
Director's details changed for Mrs Helen Margaret Glennie on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Troy Christensen on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon28/07/2009
Accounts made up to 2009-02-28
dot icon12/04/2009
Director appointed helen margaret glennie
dot icon08/04/2009
Appointment Terminated Director david klein
dot icon06/02/2009
Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon24/09/2008
Accounts made up to 2008-02-29
dot icon12/08/2008
Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53; Street was: 6 pewley heights, now: putney wharf tower; Area was: semaphore road, now: brewhouse lane; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ
dot icon01/07/2008
Director and secretary appointed deepak kumar malhotra
dot icon11/05/2008
Appointment Terminated Director and Secretary anne colquhoun
dot icon21/04/2008
Return made up to 16/01/08; full list of members
dot icon16/04/2008
Appointment Terminated Director daniel townsend
dot icon01/01/2008
Accounts made up to 2007-02-28
dot icon23/07/2007
Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN
dot icon14/05/2007
New director appointed
dot icon13/05/2007
Director's particulars changed
dot icon02/04/2007
Director resigned
dot icon15/02/2007
Return made up to 16/01/07; full list of members
dot icon06/01/2007
Accounts made up to 2006-03-31
dot icon23/11/2006
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon08/11/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon06/09/2006
New secretary appointed;new director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Secretary resigned;director resigned
dot icon02/04/2006
Accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 16/01/06; full list of members
dot icon22/03/2005
Return made up to 16/01/05; full list of members
dot icon09/08/2004
Particulars of mortgage/charge
dot icon01/08/2004
Resolutions
dot icon26/07/2004
New director appointed
dot icon20/07/2004
Certificate of change of name
dot icon28/04/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon28/04/2004
Registered office changed on 29/04/04 from: kempson house camomile street london EC3A 7AN
dot icon21/03/2004
New secretary appointed;new director appointed
dot icon21/03/2004
Director resigned
dot icon21/03/2004
Registered office changed on 22/03/04 from: 280 grays inn road london WC1X 8EB
dot icon21/03/2004
New director appointed
dot icon21/03/2004
Secretary resigned
dot icon15/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
15/01/2004 - 15/01/2004
1308
LUCIENE JAMES LIMITED
Nominee Director
15/01/2004 - 15/01/2004
1104
Glennie, Helen Margaret
Director
02/04/2009 - 17/10/2010
127
Creighton, Thomas Hugh
Director
04/06/2006 - 07/09/2006
112
Malhotra, Deepak Kumar
Director
30/03/2008 - 30/01/2011
93

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 VINCOR (NOMINEES) LIMITED

VINCOR (NOMINEES) LIMITED is an(a) Dissolved company incorporated on 15/01/2004 with the registered office located at Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR. 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 VINCOR (NOMINEES) LIMITED?

toggle

VINCOR (NOMINEES) LIMITED is currently Dissolved. It was registered on 15/01/2004 and dissolved on 05/09/2011.

Where is VINCOR (NOMINEES) LIMITED located?

toggle

VINCOR (NOMINEES) LIMITED is registered at Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What is the latest filing for VINCOR (NOMINEES) LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved via voluntary strike-off.