CUSHION NOMINEES (NO.1) LIMITED
Overview
| Company Name | CUSHION NOMINEES (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03054130 |
| 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 CUSHION NOMINEES (NO.1) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CUSHION NOMINEES (NO.1) LIMITED located?
| Registered Office Address | 50 Stratton Street London W1J 8LL |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUSHION NOMINEES (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOVELPROUD LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for CUSHION NOMINEES (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CUSHION NOMINEES (NO.1) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CUSHION NOMINEES (NO.1) 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 | ||||||||||
Appointment of Ms Helen Regan as a secretary on Aug 07, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nastaran Noktehdan as a secretary on Aug 07, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms Nastaran Noktehdan as a secretary on Jan 16, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Nazeera Ebrahim Moola as a secretary on Jan 16, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Chapman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael David Allen as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Roger Chapman on Jun 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Matthew Garrett on Jun 18, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nazeera Ebrahim Moola on Jun 18, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of CUSHION NOMINEES (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REGAN, Helen | Secretary | 50 Stratton Street London W1J 8LL | 190203210001 | |||||||
| ALLEN, Michael David | Director | 50 Stratton Street London W1J 8LL | United Kingdom | British | 157008920001 | |||||
| GARRETT, John Matthew | Director | 50 Stratton Street London W1J 8LL | United Kingdom | British | 51218110001 | |||||
| EADY, Anthony James | Secretary | 10 Evelyn Close Egley Road GU22 0DG Woking Surrey | British | 4769300001 | ||||||
| FITZGERALD, Steven Charles | Secretary | 64 Friars Avenue Shenfield CM15 8HU Brentwood Essex | British | 48509100001 | ||||||
| JONSON, Heidi Dunbar | Secretary | 78 Celeborn Street South Woodham Ferrers CM3 7AF Chelmsford | British | 90619300001 | ||||||
| MOOLA, Nazeera Ebrahim | Secretary | 50 Stratton Street London W1J 8LL | British | 91653230001 | ||||||
| NOKTEHDAN, Nastaran | Secretary | 50 Stratton Street London W1J 8LL | 175051360001 | |||||||
| RICE, Thomas Edmund | Secretary | 21 Monument Green KT13 8QT Weybridge Surrey | British | 68945400002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHAPMAN, Michael Roger | Director | 50 Stratton Street London W1J 8LL | England | British | 234788890001 | |||||
| ELLIS, John | Director | 17 Elder Road Bisley GU24 9HB Woking Surrey | British | 37515160001 | ||||||
| MANSELL, John Bradbury | Director | 10 Balham Road SW12 8DX London | United Kingdom | British | 42189510003 | |||||
| TOMLINSON, Ian | Director | 59 Devonshire Avenue DA1 3DN Dartford Kent | British | 6691540001 | ||||||
| TYER, Rupert Peregrine Austin | Director | Duart Bulstrode Lane HP3 0BP Felden Hertfordshire | British | 13587000003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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