WOOL QUAY NOMINEES LIMITED
Overview
| Company Name | WOOL QUAY NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01032415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOOL QUAY NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WOOL QUAY NOMINEES LIMITED located?
| Registered Office Address | 30 Old Bailey EC4M 7AU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOOL QUAY NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2022 |
What is the status of the latest confirmation statement for WOOL QUAY NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 05, 2024 |
What are the latest filings for WOOL QUAY NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for Mazars Limited as a person with significant control on May 13, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 10 pages | AA | ||
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Apr 26, 2022 | 1 pages | AD01 | ||
Change of details for Mazars Limited as a person with significant control on Apr 26, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 4 pages | AA | ||
Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Andrew Verity on Mar 30, 2020 | 2 pages | CH01 | ||
Appointment of Mr Toby Jonathan Stanbrook as a director on Nov 07, 2019 | 2 pages | AP01 | ||
Appointment of Jacqueline Mary Berry as a director on Nov 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alistair John Fraser as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Timothy Glynn Davies as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Glyn Mark Williams as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Glynn Davies on Feb 23, 2018 | 2 pages | CH01 | ||
Who are the officers of WOOL QUAY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Jacqueline Mary | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533590001 | |||||||||
| STANBROOK, Toby Jonathan | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 162734220003 | |||||||||
| VERITY, Philip Andrew | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533910001 | |||||||||
| GIBBONS, David Victor | Nominee Secretary | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | Bridge House St Katharines Way E1W 1DD London Tower United Kingdom |
| 130398850001 | ||||||||||
| BLAKE, Anthony Martin | Director | 15 Manor Gardens CR2 7BU South Croydon Surrey | British | 24387560001 | ||||||||||
| CHAPMAN, David George | Director | Sankyns Green Farm Sankyns Green WR6 6LQ Little Witley Worcestershire | United Kingdom | British | 84430430002 | |||||||||
| DAVIES, Timothy Glynn | Director | Tower Bridge House St Katharine's Way E1W 1DD London | United Kingdom | British | 175292340004 | |||||||||
| EVANS, David John | Director | 1 Hillcrest Close London Road Loughton MK5 8BJ Milton Keynes Buckinghamshire | England | British | 37630080001 | |||||||||
| FRASER, Alistair John | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | 68612710005 | |||||||||
| HERBINET, David Roger Pierre | Director | Farquhar Road SW19 8DA London 15 United Kingdom | United Kingdom | French | 120154950001 | |||||||||
| HOLMES, Nicholas Henry | Director | The Stedding Lewes Road RH17 7DP Horsted Keynes West Sussex | British | 32769130001 | ||||||||||
| HOUNSFIELD, Clive Richard | Director | 542 Chester Road South DY10 1XH Kidderminster Worcestershire | British | 38437420001 | ||||||||||
| MACAULAY, George Franklin | Director | 16 York Court Albany Park Road KT2 5ST Kingston Upon Thames Surrey | United Kingdom | British | 37875970001 | |||||||||
| MELLOWS, John Stanley | Director | Brookville 230 Chase Side Southgate N14 4PL London | United Kingdom | British | 39329140001 | |||||||||
| OAKES, Robin Geoffrey | Director | 102 Green End Road Boxmoor HP1 1RT Hemel Hempstead Hertfordshire | England | British | 46150280001 | |||||||||
| RIDGE, Peter | Director | The White House Old Perry Street BR7 6PL Chislehurst Kent | England | British | 38219390001 | |||||||||
| ROGERS, Bryan Keith Humphrey | Director | 1 Cranleigh Gardens Sanderstead CR2 9LD South Croydon Surrey | United Kingdom | British | 8775860001 | |||||||||
| SMITH, Derek Graham | Director | Springfield Orchard Epping Road CM5 0BD Ongar Essex | England | British | 28940630001 | |||||||||
| WHITER, John Lindsay Pearce | Director | 29 Dry Hill Road TN9 1LU Tonbridge Kent | British | 37833700001 | ||||||||||
| WILLIAMS, Glyn Mark | Director | Avron Penshurst Road Speldhurst TN3 0PQ Tunbridge Wells Kent | United Kingdom | British | 84430560002 |
Who are the persons with significant control of WOOL QUAY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mazars Services Limited | Apr 06, 2016 | Old Bailey EC4M 7AU London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0