CUSHION NOMINEES (NO.1) LIMITED

CUSHION NOMINEES (NO.1) LIMITED

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

    Company NameCUSHION NOMINEES (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03054130
    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 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 AddressNo

    What were the previous names of CUSHION NOMINEES (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVELPROUD LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for CUSHION NOMINEES (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CUSHION NOMINEES (NO.1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CUSHION NOMINEES (NO.1) 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

    Appointment of Ms Helen Regan as a secretary on Aug 07, 2014

    2 pagesAP03

    Termination of appointment of Nastaran Noktehdan as a secretary on Aug 07, 2014

    1 pagesTM02

    Annual return made up to Jun 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Nastaran Noktehdan as a secretary on Jan 16, 2013

    1 pagesAP03

    Termination of appointment of Nazeera Ebrahim Moola as a secretary on Jan 16, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jun 18, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Michael Chapman as a director

    1 pagesTM01

    Appointment of Mr Michael David Allen as a director

    2 pagesAP01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael Roger Chapman on Jun 18, 2010

    2 pagesCH01

    Director's details changed for John Matthew Garrett on Jun 18, 2010

    2 pagesCH01

    Secretary's details changed for Nazeera Ebrahim Moola on Jun 18, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Who are the officers of CUSHION NOMINEES (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REGAN, Helen
    50 Stratton Street
    London
    W1J 8LL
    Secretary
    50 Stratton Street
    London
    W1J 8LL
    190203210001
    ALLEN, Michael David
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    United KingdomBritish157008920001
    GARRETT, John Matthew
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    United KingdomBritish51218110001
    EADY, Anthony James
    10 Evelyn Close
    Egley Road
    GU22 0DG Woking
    Surrey
    Secretary
    10 Evelyn Close
    Egley Road
    GU22 0DG Woking
    Surrey
    British4769300001
    FITZGERALD, Steven Charles
    64 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    Secretary
    64 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    British48509100001
    JONSON, Heidi Dunbar
    78 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Secretary
    78 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    British90619300001
    MOOLA, Nazeera Ebrahim
    50 Stratton Street
    London
    W1J 8LL
    Secretary
    50 Stratton Street
    London
    W1J 8LL
    British91653230001
    NOKTEHDAN, Nastaran
    50 Stratton Street
    London
    W1J 8LL
    Secretary
    50 Stratton Street
    London
    W1J 8LL
    175051360001
    RICE, Thomas Edmund
    21 Monument Green
    KT13 8QT Weybridge
    Surrey
    Secretary
    21 Monument Green
    KT13 8QT Weybridge
    Surrey
    British68945400002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAPMAN, Michael Roger
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    EnglandBritish234788890001
    ELLIS, John
    17 Elder Road
    Bisley
    GU24 9HB Woking
    Surrey
    Director
    17 Elder Road
    Bisley
    GU24 9HB Woking
    Surrey
    British37515160001
    MANSELL, John Bradbury
    10 Balham Road
    SW12 8DX London
    Director
    10 Balham Road
    SW12 8DX London
    United KingdomBritish42189510003
    TOMLINSON, Ian
    59 Devonshire Avenue
    DA1 3DN Dartford
    Kent
    Director
    59 Devonshire Avenue
    DA1 3DN Dartford
    Kent
    British6691540001
    TYER, Rupert Peregrine Austin
    Duart
    Bulstrode Lane
    HP3 0BP Felden
    Hertfordshire
    Director
    Duart
    Bulstrode Lane
    HP3 0BP Felden
    Hertfordshire
    British13587000003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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