CROFTON NOMINEES LIMITED
Overview
| Company Name | CROFTON NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02761899 |
| 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 CROFTON NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CROFTON NOMINEES LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3UR London London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROFTON NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CROFTON NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CROFTON NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Christine Russell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Jackson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew James Nicholson on Nov 29, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Andrew James Nicholson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Wallace as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Wallace as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of James Anthony Jackson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Neil Macarthur as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Gary Stewart as a director | 2 pages | TM01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CROFTON NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St. Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| ADAMS, Rowan Daniel Justin | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 44470780001 | ||||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| FAULKNER, Paul John | Secretary | 28 Adomar Road RM8 3LR Dagenham Essex | British | 7108060001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| MILAN, Kim | Secretary | 1 Maybury Close Frimley GU16 5HH Camberley Surrey | British | 30376470001 | ||||||||||
| NICHOLSON, Ruth | Secretary | Willow Cottage Dairyhouse Lane Bradfield CO11 2XB Manningtree Essex | British | 78645840001 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164926980001 | |||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| WALLACE, Barbara Charlotte | Secretary | Gogarburn EH12 1HQ Edinburgh Rbs | British | 149788860001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| ADAMS, Rowan Daniel Justin | Director | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 44470780001 | ||||||||||
| ANNING, Joanna Lucy | Director | 18 Queens Court 53 Rectory Road BR3 1HS Beckenham Kent | British | 38579440001 | ||||||||||
| BAKER, Matthew James | Director | 8 Fountain Lane SS5 4SU Hockley Essex | British | 6898990001 | ||||||||||
| BAKRANIA, Jivanlal | Director | 75 Birchen Grove Kingsbury NW9 8RY London | British | 40898730001 | ||||||||||
| BRAZIER, Carole | Director | 176 Heathfield Drive CR4 3RD Mitcham Surrey | British | 14360860001 | ||||||||||
| BROWNE, Mark Vincent | Director | 11 Ripon Street HP20 2JP Aylesbury Buckinghamshire | British | 55071310001 | ||||||||||
| BULLEN, Jane Susan | Director | 15 Windmill Gardens EN2 7DZ Enfield Middlesex | British | 33639470002 | ||||||||||
| COPPENDALE, Paul John | Director | 11 St Andrews Close TN12 6JF Paddock Wood Kent | British | 14094450001 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FRITH, Karen Jacqueline | Director | Flat 9 70-72 Albert Road South Norwood SE25 4JW London | British | 16581120001 | ||||||||||
| GALE, Peter | Director | The Hayloft Upper Pond Street CB11 4UT Duddenhoe End Essex | England | British | 157249060001 | |||||||||
| GODFREY, Gloria Shirley | Director | 4 Windsor Wood Monkswood Avenue EN9 1LY Waltham Abbey Essex | British | 6879430002 | ||||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London 280 | England | British | 154943750001 | |||||||||
| KILLICK, Rupert | Director | 4 Orchard Close CM0 7DH Southminster Essex | British | 6862870001 | ||||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh | United Kingdom | British | 81529340002 | |||||||||
| NELSON, Sheila Ann | Director | 39 Torrington Shoeburyness SS3 8DD Southend On Sea Essex | British | 30892110001 | ||||||||||
| O'SULLIVAN, Zenith | Director | 91 Bargate Close KT3 6BG New Malden Surrey | British | 33641800001 | ||||||||||
| ROBERTSON, Jacqueline Mary | Director | Cherry Tree Cottage 14 Newtown Tadley RG26 6BP Basingstoke Hampshire | British | 67727590001 | ||||||||||
| SAMUEL, Christopher John Loraine | Director | 26 Irving Mews Islington N1 2FP London | England | British | 50729210001 |
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