N. C. SOUTHERN NOMINEES LIMITED

N. C. SOUTHERN NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameN. C. SOUTHERN NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01884710
    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 N. C. SOUTHERN NOMINEES LIMITED?

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

    Where is N. C. SOUTHERN NOMINEES LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of N. C. SOUTHERN NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOILBELL LIMITEDFeb 11, 1985Feb 11, 1985

    What are the latest accounts for N. C. SOUTHERN NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for N. C. SOUTHERN NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for N. C. SOUTHERN 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

    Annual return made up to Jul 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital on Jul 31, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Annual return made up to Jul 13, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Andrew James Nicholson on Oct 28, 2011

    2 pagesCH01

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jul 13, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Termination of appointment of Neil Macarthur as a director

    1 pagesTM01

    Appointment of James Anthony Jackson as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Jul 13, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of N. C. SOUTHERN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CASTRO, Marcos
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Secretary
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Other109248350001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEA, John Albert
    9 Elderberry Gardens
    CM8 2PT Witham
    Essex
    Secretary
    9 Elderberry Gardens
    CM8 2PT Witham
    Essex
    British1369400001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163991270001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    149114900001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ALLAN, Gordon Robert
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Director
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    British35413620002
    ANDERSON, David Andrew
    86/8 North Meggetland
    EH14 1XJ Edinburgh
    Director
    86/8 North Meggetland
    EH14 1XJ Edinburgh
    British41336340001
    BASSI, Michael John
    16 Mountcastle Drive South
    EH15 1PZ Edinburgh
    Director
    16 Mountcastle Drive South
    EH15 1PZ Edinburgh
    British53042140002
    COLEMAN, Simon Gary
    131 Eden Way
    BR3 3DW Beckenham
    Kent
    Director
    131 Eden Way
    BR3 3DW Beckenham
    Kent
    British52466060001
    CRAWFORD, Kenneth William
    Croftways
    Park Avenue Farnborough Park
    BR6 8LH Orpington
    Kent
    Director
    Croftways
    Park Avenue Farnborough Park
    BR6 8LH Orpington
    Kent
    British79075180001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    British53439560001
    DUFTON, Anthony Michael John
    5 Eldon Road
    SK10 3SA Macclesfield
    Cheshire
    Director
    5 Eldon Road
    SK10 3SA Macclesfield
    Cheshire
    British32163400002
    EWEN, Nichola
    27 Sinclair Way
    DA2 7JS Dartford
    Kent
    Director
    27 Sinclair Way
    DA2 7JS Dartford
    Kent
    British31551480001
    GILL, David
    2 Park Avenue
    Duddingston
    EH15 1JT Edinburgh
    Director
    2 Park Avenue
    Duddingston
    EH15 1JT Edinburgh
    British4962250002
    GOULDS, Philip Arthur
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    Director
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    British59354540001
    HARPER, Alan Christopher
    9 Fernheath
    Barton Hills
    LU3 4DG Luton
    Bedfordshire
    Director
    9 Fernheath
    Barton Hills
    LU3 4DG Luton
    Bedfordshire
    British33508000001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    KEAY, David James
    37 Bughtlin Park
    EH12 8UR Edinburgh
    Director
    37 Bughtlin Park
    EH12 8UR Edinburgh
    British41336160001
    LAWSON, Andrew Macdonald
    31 Echlane Terrace
    EH30 9XH South Queensferry
    West Lothian
    Director
    31 Echlane Terrace
    EH30 9XH South Queensferry
    West Lothian
    British53042170001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MACEACHERN, Finlay Claude
    54 Netherby Road
    Trinity
    EH5 3LX Edinburgh
    Midlothian
    Director
    54 Netherby Road
    Trinity
    EH5 3LX Edinburgh
    Midlothian
    British360150001
    MARTIN, Brian Robert
    6 Kettil'stoun Grove
    EH49 6PP Linlithgow
    Scotland
    Director
    6 Kettil'stoun Grove
    EH49 6PP Linlithgow
    Scotland
    British4962340002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    MUNRO, Thomas Clark
    7 Thyra Grove
    Finchley
    N12 8HB London
    Director
    7 Thyra Grove
    Finchley
    N12 8HB London
    British32163410001
    NUGENT, Michael Joseph
    Brook House
    Mill Lane Albury
    SG11 2JT Ware
    Hertfordshire
    Director
    Brook House
    Mill Lane Albury
    SG11 2JT Ware
    Hertfordshire
    British2395510001
    REED, Colin Campbell
    98 Stapleton Road
    BR6 9TR Orpington
    Kent
    Director
    98 Stapleton Road
    BR6 9TR Orpington
    Kent
    United KingdomScottish33419770001

    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