KINGFISHER NOMINEES LIMITED

KINGFISHER NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGFISHER NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01501676
    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 KINGFISHER NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KINGFISHER NOMINEES LIMITED located?

    Registered Office Address
    3 Sheldon Square
    Paddington
    W2 6PX London
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGFISHER NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOLWORTH INVESTMENTS LIMITEDJun 13, 1980Jun 13, 1980

    What are the latest accounts for KINGFISHER NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for KINGFISHER 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

    1 pagesDS01

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Julian James Lawrence Smith as a director on Mar 06, 2020

    2 pagesAP01

    Termination of appointment of Gaylene Jennefer Kendall as a director on Mar 06, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Appointment of Ms Gaylene Jennefer Kendall as a director on Jul 19, 2019

    2 pagesAP01

    Termination of appointment of Jean-Noel Hughes Roger Groleau as a director on Jul 19, 2019

    1 pagesTM01

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 21, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Jean-Noel Hughes Roger Groleau on Jan 16, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2016

    5 pagesAA

    Appointment of Paul Moore as a secretary on Sep 15, 2016

    2 pagesAP03

    Termination of appointment of Richard Cordeschi as a secretary on Sep 15, 2016

    1 pagesTM02

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

    Termination of appointment of Rosemary Clare Francesca Wardle as a director on Jul 04, 2016

    1 pagesTM01

    Appointment of Mr Paul Anthony Moore as a director on Jul 04, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2015

    6 pagesAA

    Appointment of Mr Jean-Noel Hughes Roger Groleau as a director on Sep 11, 2015

    2 pagesAP01

    Termination of appointment of David Richard Paramor as a director on Sep 07, 2015

    1 pagesTM01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of KINGFISHER NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    214367800001
    MOORE, Paul Anthony
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    EnglandBritish194306140002
    SMITH, Julian James Lawrence
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KigdomBritish268248500001
    CHAMBERS, Martin Bertram
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    British163073160001
    CLEMENT-JONES CBE, Timothy Francis, Lord
    10 Northbourne Road
    SW4 7DJ London
    Secretary
    10 Northbourne Road
    SW4 7DJ London
    British175505750001
    CORDESCHI, Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    200054960001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Secretary
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    British830730002
    GUY, Estelle Una
    36 Priory Avenue
    Chingford
    E4 8AB London
    Secretary
    36 Priory Avenue
    Chingford
    E4 8AB London
    British65966530001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    179135750001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    169689760001
    HUNTER, Rebecca Jane
    24 Blackheath Grove
    SE3 0DH London
    Secretary
    24 Blackheath Grove
    SE3 0DH London
    British83920560001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Secretary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    British89204450001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    172031050001
    MORRIS, David
    Sheldon Square,
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square,
    Paddington
    W2 6PX London
    3
    United Kingdom
    195499750001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    ROBERTSON, Andrew Bruce
    9 Eastor
    AL7 1PN Welwyn Garden City
    Hertfordshire
    Secretary
    9 Eastor
    AL7 1PN Welwyn Garden City
    Hertfordshire
    British1297340001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    WARDLE, Rosemary Clare Francesca
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    154306390001
    WILSON, Julie Louise
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Secretary
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Other93642450001
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritish7668420002
    CLEMENT-JONES CBE, Timothy Francis, Lord
    10 Northbourne Road
    SW4 7DJ London
    Director
    10 Northbourne Road
    SW4 7DJ London
    EnglandBritish175505750001
    CLEMENT-JONES CBE, Timothy Francis, Lord
    10 Northbourne Road
    SW4 7DJ London
    Director
    10 Northbourne Road
    SW4 7DJ London
    EnglandBritish175505750001
    FOLLAND, Nicholas James
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish73711450003
    GROLEAU, Jean-Noel Hughes Roger
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    EnglandFrench200904110002
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Director
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    British89204450001
    KENDALL, Gaylene Jennefer
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    EnglandBritish182734490001
    KERR-MUIR, James Rodier
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    Director
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    British37895700002
    MULCAHY, Geoffrey John, Sir
    21 Church Row
    Hampstead
    NW3 6UP London
    Director
    21 Church Row
    Hampstead
    NW3 6UP London
    British1440810001
    PARAMOR, David Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish134212740001
    PERCIVAL, Anthony Henry
    Pollards
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    Director
    Pollards
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    British144062320001
    ROWLEY, Philip Edward
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    Director
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    United KingdomBritish59811340001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British94303910001
    WARDLE, Rosemary Clare Francesca
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    United KingdomBritish97097900003
    WEIR, Helen Alison
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British74325380003

    Who are the persons with significant control of KINGFISHER NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheldon Square
    W2 6PX London
    3
    England
    Apr 06, 2016
    Sheldon Square
    W2 6PX London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4210923
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sheldon Square
    W2 6PX London
    3
    England
    Apr 06, 2016
    Sheldon Square
    W2 6PX London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09404258
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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