WARDROBE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

WARDROBE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03368617

Incorporation date

08/05/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

125 London Wall, London EC2Y 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon15/03/2012
Final Gazette dissolved following liquidation
dot icon09/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon15/12/2011
Return of final meeting in a members' voluntary winding up
dot icon03/05/2011
Appointment of a voluntary liquidator
dot icon03/05/2011
Resolutions
dot icon03/05/2011
Declaration of solvency
dot icon10/11/2010
Appointment of Fuad Khawaja as a director
dot icon07/11/2010
Termination of appointment of Paul Matthews as a director
dot icon05/08/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon05/08/2010
Director's details changed for Michael Richard Parkes Power on 2010-05-06
dot icon04/08/2010
Director's details changed for Paul Charles Matthews on 2010-05-06
dot icon06/07/2010
Appointment of Ian Robert Lyall as a director
dot icon06/07/2010
Appointment of J P Morgan Secretaries (Uk) Limited as a secretary
dot icon06/07/2010
Termination of appointment of Michael Power as a director
dot icon06/07/2010
Termination of appointment of Sophia Pryor as a secretary
dot icon06/07/2010
Registered office address changed from 20 Moorgate London EC2R 6DA on 2010-07-07
dot icon05/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true
dot icon19/05/2009
Return made up to 06/05/09; full list of members
dot icon09/03/2009
Appointment Terminated Director jane earl
dot icon09/09/2008
Certificate of change of name
dot icon27/05/2008
Director appointed paul charles matthews
dot icon27/05/2008
Appointment Terminated Director charles bishop
dot icon18/05/2008
Return made up to 06/05/08; full list of members
dot icon07/05/2008
Accounts made up to 2007-12-31
dot icon03/04/2008
Secretary's Change of Particulars / sophia pryor / 01/04/2008 / HouseName/Number was: , now: 58; Street was: 14 linver road, now: allestree road; Post Code was: SW6 3RB, now: SW6 6AE
dot icon07/10/2007
Secretary resigned
dot icon07/10/2007
New secretary appointed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 06/05/07; full list of members
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 06/05/06; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon13/06/2005
Secretary's particulars changed;director's particulars changed
dot icon22/05/2005
Return made up to 09/05/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon06/04/2005
New secretary appointed
dot icon04/04/2005
Secretary resigned
dot icon15/12/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon11/11/2004
Full accounts made up to 2004-04-30
dot icon20/05/2004
Return made up to 09/05/04; full list of members
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Secretary resigned
dot icon14/03/2004
Director resigned
dot icon14/03/2004
Secretary resigned
dot icon14/03/2004
New secretary appointed
dot icon14/03/2004
New director appointed
dot icon30/09/2003
Full accounts made up to 2003-04-30
dot icon21/05/2003
Return made up to 09/05/03; full list of members
dot icon21/05/2003
Secretary resigned
dot icon29/04/2003
Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN
dot icon27/10/2002
Full accounts made up to 2002-04-30
dot icon19/08/2002
Director's particulars changed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
New secretary appointed
dot icon14/05/2002
Return made up to 09/05/02; full list of members
dot icon13/12/2001
Full accounts made up to 2001-04-27
dot icon15/05/2001
Return made up to 09/05/01; full list of members
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon19/07/2000
Accounts made up to 2000-04-30
dot icon14/05/2000
Return made up to 09/05/00; full list of members
dot icon22/03/2000
Memorandum and Articles of Association
dot icon22/03/2000
Resolutions
dot icon07/07/1999
Accounts made up to 1999-04-30
dot icon13/05/1999
Return made up to 09/05/99; full list of members
dot icon14/07/1998
Accounts made up to 1998-04-30
dot icon26/05/1998
Return made up to 09/05/98; full list of members
dot icon01/10/1997
Ad 09/05/97--------- £ si 1@1=1 £ ic 3/4
dot icon01/10/1997
Ad 09/05/97--------- £ si 1@1=1 £ ic 2/3
dot icon01/10/1997
Resolutions
dot icon26/06/1997
Registered office changed on 27/06/97 from: 35 basinghall street london EC2V 5DB
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
Secretary resigned
dot icon26/05/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon26/05/1997
Director resigned
dot icon26/05/1997
Director resigned
dot icon26/05/1997
New director appointed
dot icon26/05/1997
New director appointed
dot icon22/05/1997
Memorandum and Articles of Association
dot icon20/05/1997
Certificate of change of name
dot icon08/05/1997
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J.P. MORGAN SECRETARIES (UK) LIMITED
Corporate Secretary
29/06/2010 - Present
22
Smith, Christopher
Director
17/09/2000 - 06/03/2004
97
Earl, Jane
Director
07/03/2004 - 29/01/2009
68
TRUSEC LIMITED
Nominee Secretary
08/05/1997 - 19/06/1997
1125
Lyall, Ian Robert
Director
09/06/2010 - Present
117

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 WARDROBE NOMINEES LIMITED

WARDROBE NOMINEES LIMITED is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at 125 London Wall, London EC2Y 5AJ. 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 WARDROBE NOMINEES LIMITED?

toggle

WARDROBE NOMINEES LIMITED is currently Dissolved. It was registered on 08/05/1997 and dissolved on 15/03/2012.

Where is WARDROBE NOMINEES LIMITED located?

toggle

WARDROBE NOMINEES LIMITED is registered at 125 London Wall, London EC2Y 5AJ.

What is the latest filing for WARDROBE NOMINEES LIMITED?

toggle

The latest filing was on 15/03/2012: Final Gazette dissolved following liquidation.