WIS ICS NOMINEES LIMITED

WIS ICS NOMINEES LIMITED

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

    Company NameWIS ICS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02807144
    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 WIS ICS NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WIS ICS NOMINEES LIMITED located?

    Registered Office Address
    12 Smithfield Street
    London
    EC1A 9BD
    Undeliverable Registered Office AddressNo

    What were the previous names of WIS ICS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPECTFORGE LIMITEDApr 06, 1993Apr 06, 1993

    What are the latest accounts for WIS ICS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for WIS ICS 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

    4 pagesDS01

    Confirmation statement made on Feb 26, 2018 with updates

    4 pagesCS01

    Appointment of Mrs Catherine Mullins as a secretary

    2 pagesAP03

    Confirmation statement made on Feb 26, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    1 pagesAA

    Termination of appointment of Louise Meads as a secretary on Feb 03, 2017

    1 pagesTM02

    Appointment of Mrs Catherine Mullins as a secretary on Feb 03, 2017

    2 pagesAP03

    Annual return made up to Feb 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 28, 2014

    1 pagesAA

    Termination of appointment of Patricia Drummond as a director on Nov 30, 2014

    1 pagesTM01

    Appointment of Mr David Berry as a director on Jul 08, 2014

    2 pagesAP01

    Termination of appointment of John Howard Beeston as a director on Jul 08, 2014

    1 pagesTM01

    Termination of appointment of Judie Howlett as a secretary on Jul 08, 2014

    1 pagesTM02

    Appointment of Ms Judie Howlett as a secretary

    2 pagesAP03

    Annual return made up to Feb 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 29, 2013

    1 pagesAA

    Termination of appointment of Angela Wright as a secretary

    1 pagesTM02

    Appointment of Ms Patricia Drummond as a director

    2 pagesAP01

    Appointment of Ms Angela Wright as a director

    2 pagesAP01

    Termination of appointment of Jamie Thomson as a director

    1 pagesTM01

    Appointment of Mrs Louise Meads as a secretary

    1 pagesAP03

    Who are the officers of WIS ICS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLINS, Catherine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    224102510001
    BERRY, David
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishBusiness Support189413380001
    IRVING, Robert
    Lovells Glen
    EH49 7TD Linlithgow
    43
    West Lothian
    United Kingdom
    Director
    Lovells Glen
    EH49 7TD Linlithgow
    43
    West Lothian
    United Kingdom
    ScotlandBritishAssistant Head Of Business Support172668020001
    WRIGHT, Angela
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishCompany Secretary91044860001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Secretary
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    British56150280001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Secretary
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    HOWLETT, Judie
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    185958950001
    HOWLETT, Judie May
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    BritishCompany Secretary123283780001
    MEADS, Louise
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    176702260001
    QUINN, Kenneth
    31 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    31 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    British67054700001
    REED, Anna
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Secretary
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    BritishCompany Secretary94915720003
    WRIGHT, Angela
    14 Oxford Road
    RG41 2XY Wokingham
    Berkshire
    Secretary
    14 Oxford Road
    RG41 2XY Wokingham
    Berkshire
    BritishAccountant91044860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAYFORD, Robin Alec
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    Director
    Cob House
    Crawley
    SO21 2PZ Winchester
    Hampshire
    EnglandBritishFinance Director43225610001
    BEESTON, John Howard
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritishGroup Head Of Business Support130811790002
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Director
    4 The Grangeway
    Grange Park
    N21 2HA London
    BritishChartered Accountant2569760001
    CHANDLER, Nigel Christopher
    5 North Ridge
    NE25 9XT Whitley Bay
    Tyne & Wear
    Director
    5 North Ridge
    NE25 9XT Whitley Bay
    Tyne & Wear
    United KingdomBritishAdministrator62091730001
    DOUGLAS, Caroline Emelia Aldridge
    51 Gresley Close
    AL8 7QA Welwyn Garden City
    Hertfordshire
    Director
    51 Gresley Close
    AL8 7QA Welwyn Garden City
    Hertfordshire
    BritishCompliance Officer32667950001
    DRUMMOND, Patricia
    Smithfield Street
    EC1A 9BD London
    12
    England
    Director
    Smithfield Street
    EC1A 9BD London
    12
    England
    ScotlandBritishHead Of Business Support139107520001
    FERRIS, Kevin
    17 Furrowfelde
    Kings Wood
    SS16 5HB Basildon
    Essex
    Director
    17 Furrowfelde
    Kings Wood
    SS16 5HB Basildon
    Essex
    BritishAssociate Dir55494150001
    FITZGERALD, Rodney Arnold
    Sunnymead Evelyn Way
    KT11 2SJ Cobham
    Surrey
    Director
    Sunnymead Evelyn Way
    KT11 2SJ Cobham
    Surrey
    EnglandBritishFinance Officer51453380001
    HOUGHTON, Paul Benjamin Reynolds
    Hawnby House
    Hawnby
    YO6 5QS York
    North Yorkshire
    Director
    Hawnby House
    Hawnby
    YO6 5QS York
    North Yorkshire
    United KingdomBritishStockbroker6429680001
    IRVING, Robert
    Lovells Glen
    EH49 7TD Linlithgow
    43
    West Lothian
    United Kingdom
    Director
    Lovells Glen
    EH49 7TD Linlithgow
    43
    West Lothian
    United Kingdom
    ScotlandBritishAssistant Head Of Business Support172668020001
    MACDONALD, James William Stuart
    Harlequin House
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    Director
    Harlequin House
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    BritishChartered Accountant2569780001
    MUIR, Christopher James
    Holly House
    36 North Street
    CM6 1BA Great Dunmow
    Essex
    Director
    Holly House
    36 North Street
    CM6 1BA Great Dunmow
    Essex
    United KingdomBritishDirector Of Administration107665730001
    QUINN, Kenneth
    31 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    Director
    31 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    BritishChartered Accountant67054700001
    THOMSON, Jamie Baxter
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    South LanarkshireBritishHead Of Newcastle Business Support139107670002
    TOKLEY, Jacqueline Margaret
    37 Cumberland Mills
    Saundersness Road
    E14 3BH London
    Director
    37 Cumberland Mills
    Saundersness Road
    E14 3BH London
    EnglandBritishStockbroker10644310001
    WHITE, Paul Kenneth
    Longwood House
    Crouch Lane
    TN15 8LU Borough Green
    Kent
    Director
    Longwood House
    Crouch Lane
    TN15 8LU Borough Green
    Kent
    EnglandBritishDirector142180840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WIS ICS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Apr 06, 2016
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02135876
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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