GILSIN NOMINEES LIMITED

GILSIN NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGILSIN NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01240453
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GILSIN NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GILSIN NOMINEES LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QR London
    Undeliverable Registered Office AddressNo

    What were the previous names of GILSIN NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNHURST LIMITEDJan 14, 1976Jan 14, 1976

    What are the latest filings for GILSIN NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Termination of appointment of Mark Finlay Brown as a director on Sep 05, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Carolyn Wales as a secretary on Jun 28, 2012

    1 pagesTM02

    Annual return made up to Jun 05, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2012

    Statement of capital on Jun 13, 2012

    • Capital: GBP 100
    SH01

    Appointment of Miss Carolyn Wales as a secretary on Apr 30, 2012

    2 pagesAP03

    Termination of appointment of Simon Marshall Pearce as a secretary on Apr 30, 2012

    1 pagesTM02

    Appointment of Brad Kotush as a director on Apr 03, 2012

    2 pagesAP01

    Appointment of Mr Darren Ellis as a director on Apr 03, 2012

    2 pagesAP01

    Termination of appointment of John Anthony Cotter as a director on Mar 22, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jun 05, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Simon Marshall Pearce on Jun 08, 2011

    1 pagesCH03

    Director's details changed for Mr John Anthony Cotter on Jun 08, 2011

    2 pagesCH01

    Director's details changed for Mr Mark Finlay Brown on Jun 07, 2011

    2 pagesCH01

    Director's details changed for Mr John Anthony Cotter on Mar 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jun 05, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    3 pages363a

    Who are the officers of GILSIN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Darren
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    United KingdomBritish42688310002
    KOTUSH, Brad
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    CanadaCanadian168069890001
    AMIN, Divya Bala
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    Secretary
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    British46941290002
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secretary
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    British41519220002
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    FIDDEMONT, Roy
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    Secretary
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    British35539420001
    PEARCE, Simon Marshall
    Wood Street
    EC2V 7QR London
    88
    Secretary
    Wood Street
    EC2V 7QR London
    88
    British38325900002
    SMITH, Helen Louise
    32 Onslow Gardens
    Grange Park
    N21 1DX London
    Secretary
    32 Onslow Gardens
    Grange Park
    N21 1DX London
    British37383330002
    WALES, Carolyn
    88 Wood Street
    EC2V 7QR London
    Canaccord Genuity Limited
    United Kingdom
    Secretary
    88 Wood Street
    EC2V 7QR London
    Canaccord Genuity Limited
    United Kingdom
    169139090001
    ALDER, Malcolm Frederick Ian
    30 Colyer Close
    New Eltham
    SE9 3QG London
    Director
    30 Colyer Close
    New Eltham
    SE9 3QG London
    British28943740001
    BROWN, Mark Finlay
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    EnglandBritish98410300001
    CHALK, Keith William
    11 Weybank
    Hildenborough
    TN11 9EH Tonbridge
    Kent
    Director
    11 Weybank
    Hildenborough
    TN11 9EH Tonbridge
    Kent
    British51967420001
    COLE, William Robert
    40 Burbridge Way
    Ladybur Estate Ladysmith Road
    N17 9AJ London
    Director
    40 Burbridge Way
    Ladybur Estate Ladysmith Road
    N17 9AJ London
    British34143900001
    COLLINS, Graham Leigh
    Great Wadd
    Frittenden
    TN17 2DA Cranbrook
    Kent
    Director
    Great Wadd
    Frittenden
    TN17 2DA Cranbrook
    Kent
    British46861830001
    COTTER, John Anthony
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    United KingdomIrish139578770006
    DRAKE, Karen May
    13 Brooklands Square
    SS8 0LE Canvey Island
    Essex
    Director
    13 Brooklands Square
    SS8 0LE Canvey Island
    Essex
    British17369800001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Keddington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Keddington
    Suffolk
    British114900960001
    ELMS, David Edward
    32 Penenden Heath Road
    ME14 2DD Maidstone
    Kent
    Director
    32 Penenden Heath Road
    ME14 2DD Maidstone
    Kent
    British17369810001
    EVANS, Paul Martin
    20 Totteridge Road
    EN3 6NE Enfield
    Middlesex
    Director
    20 Totteridge Road
    EN3 6NE Enfield
    Middlesex
    British43271360002
    HAZELL, Ross Spencer
    14 Knoll Road
    DA14 4QU Sidcup
    Kent
    Director
    14 Knoll Road
    DA14 4QU Sidcup
    Kent
    British35412250001
    HITCHCOCK, Terence John
    Hutton Wood
    Heronway
    CM13 2LX Brentwood
    Essex
    Director
    Hutton Wood
    Heronway
    CM13 2LX Brentwood
    Essex
    United KingdomBritish88780740001
    HONEYWOOD, Michael John
    20 Queens Road
    DA16 3EA Welling
    Kent
    Director
    20 Queens Road
    DA16 3EA Welling
    Kent
    British17369820001
    LINDSAY, David
    47 Clifton Court
    Maida Vale
    NW8 8HS London
    Director
    47 Clifton Court
    Maida Vale
    NW8 8HS London
    EnglandBritish154433670001
    OLLENBUTTEL, George Robert
    15 Little How Croft
    Abbots Langley
    WD5 0BR Watford
    Hertfordshire
    Director
    15 Little How Croft
    Abbots Langley
    WD5 0BR Watford
    Hertfordshire
    British17369830001
    PELHAM, David Albert
    25 Tennyson Rise
    RH19 1SQ East Grinstead
    West Sussex
    Director
    25 Tennyson Rise
    RH19 1SQ East Grinstead
    West Sussex
    British17369840001
    PLASCO, Joel
    10 Wellington Road
    NW10 5BB London
    Flat 18
    Director
    10 Wellington Road
    NW10 5BB London
    Flat 18
    British113564640002
    REED, Christopher
    Stanways
    Hatfield Broad Oak
    CM22 7JS Bishops Stortford
    Hertfordshire
    Director
    Stanways
    Hatfield Broad Oak
    CM22 7JS Bishops Stortford
    Hertfordshire
    British78451260002
    ROBERTS, Norman George
    1 Byrd Way
    SS17 8QY Stanford Le Hope
    Essex
    Director
    1 Byrd Way
    SS17 8QY Stanford Le Hope
    Essex
    British17369850001
    SCAWTHORN, Antony Patrick
    26 Elm Grove
    Emerson Park
    RM11 2QX Hornchurch
    Essex
    Director
    26 Elm Grove
    Emerson Park
    RM11 2QX Hornchurch
    Essex
    EnglandBritish118614940001
    SMITH, Helen Louise
    1 Spencer Walk
    NW3 1QZ Hampstead
    London
    Director
    1 Spencer Walk
    NW3 1QZ Hampstead
    London
    British37383330003
    STEWART, Andrew Marshall
    8 Dyke Close
    BN3 6DB Hove
    East Sussex
    Director
    8 Dyke Close
    BN3 6DB Hove
    East Sussex
    British6277070001
    TRUSCOTT, John
    140 Langley Way
    BR4 0DS West Wickham
    Kent
    Director
    140 Langley Way
    BR4 0DS West Wickham
    Kent
    British46623140002
    WHITAKER, Michael Keith
    24 Ladbroke Square
    W11 3NB London
    Director
    24 Ladbroke Square
    W11 3NB London
    United KingdomBritish35698850001
    WHITE, Dennis William
    The Croft Bradbourne Vale Road
    TN13 3DH Sevenoaks
    Kent
    Director
    The Croft Bradbourne Vale Road
    TN13 3DH Sevenoaks
    Kent
    British51969350001
    WIRE, Malcolm Keith
    18 Hazelwood
    IG10 4ET Loughton
    Essex
    Director
    18 Hazelwood
    IG10 4ET Loughton
    Essex
    British39773380001

    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