INCE GORDON DADDS NOMINEES LIMITED
Overview
| Company Name | INCE GORDON DADDS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01133903 |
| 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 INCE GORDON DADDS NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCE GORDON DADDS NOMINEES LIMITED located?
| Registered Office Address | C/O Quantuma Llp 3rd Floor 37 Frederick Place BN1 4EA Brighton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCE GORDON DADDS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GORDON DADDS NOMINEES LIMITED | Sep 12, 1973 | Sep 12, 1973 |
What are the latest accounts for INCE GORDON DADDS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2023 |
What is the status of the latest confirmation statement for INCE GORDON DADDS NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 15, 2024 |
What are the latest filings for INCE GORDON DADDS NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Anna Coakes as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew David Biles as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roger May Peters as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roger May Peters as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on Mar 29, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Young as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 30, 2023 | 2 pages | AA | ||
Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ on Jan 19, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Anna Coakes on Jan 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Matthew David Biles on Jan 18, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Roger May Peters on Jan 18, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Roger May Peters on Jan 18, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||
Appointment of Simon Robert Oakes as a director on Nov 15, 2022 | 2 pages | AP01 | ||
Appointment of Matthew David Biles as a director on Nov 15, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Roger May Peters on Nov 03, 2022 | 2 pages | CH01 | ||
Termination of appointment of Adrian John Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on Sep 23, 2022 | 1 pages | AD01 | ||
Director's details changed for Ms Anna Coakes on Sep 20, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Roger May Peters on Sep 20, 2022 | 1 pages | CH03 | ||
Who are the officers of INCE GORDON DADDS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCE GD CORPORATE SERVICES LIMITED | Secretary | 2 Leman Street E1 8QN London Aldgate Tower United Kingdom |
| 10023840006 | ||||||||||
| OAKES, Simon Robert | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 269409470001 | |||||||||
| PETERS, Roger May | Secretary | 3rd Floor 37 Frederick Place BN1 4EA Brighton C/O Quantuma Llp United Kingdom | British | 6672810001 | ||||||||||
| ALEXIOU, Dimitris Augustis | Director | 1 Upper Park Road KT2 5LB Kingston Upon Thames Surrey | British | 34648700001 | ||||||||||
| BILES, Adrian John | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 112548580004 | |||||||||
| BILES, Matthew David | Director | 3rd Floor 37 Frederick Place BN1 4EA Brighton C/O Quantuma Llp United Kingdom | United Kingdom | British | 175898680001 | |||||||||
| BOSWELL, Michael Henry Gregory, Mr. | Director | No 66 St Leonards Road SL4 3BY Windsor The Lodge Berkshire | United Kingdom | British | 128658700001 | |||||||||
| COAKES, Anna | Director | 3rd Floor 37 Frederick Place BN1 4EA Brighton C/O Quantuma Llp United Kingdom | Ireland | British | 165788180002 | |||||||||
| DORAN, Gillian Frances | Director | 18 Wilby Mews W11 3NP London | British | 141197580001 | ||||||||||
| ELDER, Hugh John Mainwaring | Director | Agar Street WC2N 4HN London 6 | United Kingdom | British | 27625330002 | |||||||||
| GARDNER, Raymond Frank | Director | 4 Abbotsbury Close W14 8EG London | British | 5359010001 | ||||||||||
| GOFF, David James | Director | 115 Home Park Road SW19 7HT London | British | 49769920003 | ||||||||||
| HARCUS, James Brough | Director | 76 Wendover Court Chiltern Street W1 London | British | 42957470002 | ||||||||||
| JEPSON, Anthony Michael | Director | 80 Brook Street Mayfair W1K 5DD London | British | 79327110001 | ||||||||||
| PETERS, Roger May | Director | 3rd Floor 37 Frederick Place BN1 4EA Brighton C/O Quantuma Llp United Kingdom | United Kingdom | British | 6672810006 | |||||||||
| PIERIDES, Paul | Director | 4 Keble Close KT4 7LF Worcester Park Surrey | United Kingdom | British | 6672830001 | |||||||||
| TUSSAUD, Michael John | Director | 6 Marlborough Road Chiswick W4 4ET London | United Kingdom | British | 33841200002 | |||||||||
| WHITTAKER, Andrew James | Director | 80 Brook Street Mayfair W1K 5DD London | United Kingdom | British | 86150840001 | |||||||||
| WILGOOSE, David | Director | Little Warren House Hever TN8 7ET Edenbridge Kent | British | 26619920002 | ||||||||||
| YOUNG, Robert John | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 20094740001 |
Who are the persons with significant control of INCE GORDON DADDS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ince Gordon Dadds Llp | May 17, 2017 | 2 Leman Street E1 8QN London Aldgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger May Peters | Apr 06, 2016 | Agar Street WC2N 4HN London 6 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hugh John Mainwaring Elder | Apr 06, 2016 | Agar Street WC2N 4HN London 6 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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