PERSHING (EID) NOMINEES LIMITED

PERSHING (EID) NOMINEES LIMITED

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

    Company NamePERSHING (EID) NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02405158
    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 PERSHING (EID) NOMINEES LIMITED?

    • (7499) /

    Where is PERSHING (EID) NOMINEES LIMITED located?

    Registered Office Address
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of PERSHING (EID) NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERSHING NOMINEES LIMITEDJul 17, 1990Jul 17, 1990
    PERSHING LONDON LIMITEDJun 07, 1990Jun 07, 1990
    HACKREMCO (NO.511) LIMITEDJul 17, 1989Jul 17, 1989

    What are the latest accounts for PERSHING (EID) NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PERSHING (EID) 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

    2 pagesDS01

    Annual return made up to Apr 26, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2010

    Statement of capital on Jun 22, 2010

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on Apr 26, 2010

    2 pagesCH04

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Bny Secretaries (Uk) Limited on Apr 26, 2010

    2 pagesCH04

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

    3 pagesAA

    legacy

    2 pages288a

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Certificate of change of name

    Company name changed pershing nominees LIMITED\certificate issued on 06/05/08
    2 pagesCERTNM

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    2 pages363a

    Who are the officers of PERSHING (EID) NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04115131
    73421460005
    MAHON, Patrick Joseph
    8 Hurst Close
    Hook Heath
    GU22 0DU Woking
    Hurst House
    Surrey
    Director
    8 Hurst Close
    Hook Heath
    GU22 0DU Woking
    Hurst House
    Surrey
    United KingdomIrish135626630001
    SMART, James Howard
    Bilbury Cottage
    Cobham Way, East Horsley
    KT24 5BH Leatherhead
    Surrey
    Director
    Bilbury Cottage
    Cobham Way, East Horsley
    KT24 5BH Leatherhead
    Surrey
    United KingdomBritish117389970002
    VAN DER MERWE, Charles Hatley
    18 British Grove
    W4 2NL Chiswick
    London
    Director
    18 British Grove
    W4 2NL Chiswick
    London
    United KingdomBritish80720010001
    WILLIAMSON, Lloyd Russell
    51 Salters
    CM23 4NX Bishops Stortford
    Hertfordshire
    Director
    51 Salters
    CM23 4NX Bishops Stortford
    Hertfordshire
    United KingdomBritish74203330002
    BACH, Roger Andrew
    The Cedars
    Wayside
    NW11 8QY London
    Secretary
    The Cedars
    Wayside
    NW11 8QY London
    British1507720003
    HUGHES, Jeffrey Peter
    26 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    Secretary
    26 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    British88914960001
    DUVAR, Jeffrey David Hunter
    Flat 20
    12 Talbot Road
    W2 5LH London
    Director
    Flat 20
    12 Talbot Road
    W2 5LH London
    Canadian99228640001
    GRAHAM, John Henry
    75 Chelsea Gardens
    CM17 9RY Church Langley
    Essex
    Director
    75 Chelsea Gardens
    CM17 9RY Church Langley
    Essex
    British78692680001
    HUMFREY, Hugh John Cave
    48 Mallinson Road
    SW11 1BP London
    Director
    48 Mallinson Road
    SW11 1BP London
    British64261940001
    JONES, Trevor John
    Millers Court
    Little Orchard Lane
    CM1 7BT Broomfield Chelmsford
    Essex
    Director
    Millers Court
    Little Orchard Lane
    CM1 7BT Broomfield Chelmsford
    Essex
    British2678070001
    KELLY, Paul
    62 Compton Road
    Winchmore Hill
    N21 3NS London
    Director
    62 Compton Road
    Winchmore Hill
    N21 3NS London
    British108350210001
    MORGAN, John Ronald
    Flat 5
    35 Pont Street
    SW1X 0BB London
    Director
    Flat 5
    35 Pont Street
    SW1X 0BB London
    American8603210004

    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