EMCEE NOMINEES LIMITED
Overview
Company Name | EMCEE NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01706860 |
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 EMCEE NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EMCEE NOMINEES LIMITED located?
Registered Office Address | 165 Fleet Street EC4A 2DY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMCEE NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
HARVESTMEAD LIMITED | Mar 16, 1983 | Mar 16, 1983 |
What are the latest accounts for EMCEE NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for EMCEE 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor 44 Southampton Buildings London WC2A 1AP to 165 Fleet Street London EC4A 2DY on Mar 14, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Titmas on Oct 14, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Oct 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Who are the officers of EMCEE NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Jonathan Ceri | Secretary | Fleet Street EC4A 2DY London 165 United Kingdom | British | Chartered Accountant | 138112670001 | |||||
CRYSTAL, Peter Maurice | Director | Conduit Mews Paddington W2 3RE London 46 | England | British | Company Director | 52562790003 | ||||
GREGORY, Lesley Ann | Director | 57 Popes Grove TW1 4JZ Strawberry Hill Middlesex | England | British | Solicitor | 109429780001 | ||||
SCOTT, Gregory Paul | Director | 24 Burgess Hill NW2 2DA London | United Kingdom | British | Solicitor | 106495900001 | ||||
TITMAS, Andrew Gordon | Director | Fleet Street EC4A 2DY London 165 United Kingdom | England | British | Solicitor | 141867660002 | ||||
DAVIES, Jonathan Philip | Secretary | 4 Heath Close Golders Green NW11 7DX London | British | 114516350001 | ||||||
FENSTER, Jonathan Marc | Secretary | 266 Torbay Road HA2 9QN Harrow Middlesex | Other | 66015690001 | ||||||
CRYSTAL, Peter Maurice | Director | 9 Thames Quay Chelsea Harbour SW10 0UY London | British | Solicitor | 52562790001 | |||||
DAVIES, Jonathan Philip | Director | 4 Heath Close Golders Green NW11 7DX London | United Kingdom | British | Solicitor | 114516350001 |
Who are the persons with significant control of EMCEE NOMINEES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Maurice Crystal | Apr 06, 2016 | Fleet Street EC4A 2DY London 165 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jonathan Philip Davies | Apr 06, 2016 | Fleet Street EC4A 2DY London 165 United Kingdom | No |
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