ANGELISA NOMINEES LIMITED

ANGELISA NOMINEES LIMITED

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

    Company NameANGELISA NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03097901
    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 ANGELISA NOMINEES LIMITED?

    • (6523) /

    Where is ANGELISA NOMINEES LIMITED located?

    Registered Office Address
    c/o HELVETIA ASSET MANAGEMENT
    City Tower
    Basinghall Street
    EC2V 5DE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGELISA NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGELICO NOMINEES (PARTNERS) LIMITEDOct 20, 1995Oct 20, 1995
    INSUREAPEX LIMITEDSep 04, 1995Sep 04, 1995

    What are the latest accounts for ANGELISA NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ANGELISA 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

    3 pagesDS01

    Annual return made up to Aug 11, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2010

    Statement of capital on Nov 11, 2010

    • Capital: GBP 4
    SH01

    Termination of appointment of Lester Petch as a director

    1 pagesTM01

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

    2 pagesAA

    Registered office address changed from 80 South Audley Street London W1K 1JH United Kingdom on Oct 28, 2010

    1 pagesAD01

    Appointment of Mr Leonard William Oram as a secretary

    1 pagesAP03

    Appointment of Mr Lester Petch as a director

    2 pagesAP01

    Registered office address changed from 35 Berkeley Square London W1J 5BF on Jan 04, 2010

    1 pagesAD01

    Termination of appointment of Robert Woolridge as a secretary

    1 pagesTM02

    Termination of appointment of David Facey as a director

    1 pagesTM01

    Appointment of Mr Leonard William Oram as a director

    2 pagesAP01

    Termination of appointment of Robert Woolridge as a director

    1 pagesTM01

    Appointment of Mr Lester Petch as a director

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    7 pagesAA

    Who are the officers of ANGELISA NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORAM, Leonard William
    c/o Helvetia Asset Management
    Basinghall Street
    EC2V 5DE London
    City Tower
    United Kingdom
    Secretary
    c/o Helvetia Asset Management
    Basinghall Street
    EC2V 5DE London
    City Tower
    United Kingdom
    149927820001
    ORAM, Leonard William
    Woodstock Road
    E17 4BH London
    39
    United Kingdom
    Director
    Woodstock Road
    E17 4BH London
    39
    United Kingdom
    United KingdomBritish25720550001
    PETCH, Lester
    Great North Road
    Brookmans Park
    AL9 6LA Hatfield
    53
    Hertfordshire
    United Kingdom
    Director
    Great North Road
    Brookmans Park
    AL9 6LA Hatfield
    53
    Hertfordshire
    United Kingdom
    United KingdomBritish30879590001
    ALTON, Martin Bernard
    27 Heath Road
    Little Heath
    EN6 1LW Potters Bar
    Hertfordshire
    Secretary
    27 Heath Road
    Little Heath
    EN6 1LW Potters Bar
    Hertfordshire
    British84771160001
    ELLIS, John Richard
    118 Summerhouse Drive
    DA5 2ES Bexley
    Kent
    Secretary
    118 Summerhouse Drive
    DA5 2ES Bexley
    Kent
    British82177330001
    HICKMAN, Michael William
    Kibagare 63 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    Secretary
    Kibagare 63 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    British8393710002
    HICKMAN, Michael William
    Kibagare 63 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    Secretary
    Kibagare 63 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    British8393710002
    HOFMAN, Michael
    191 Southlands Road
    BR2 9QZ Bromley
    Kent
    Secretary
    191 Southlands Road
    BR2 9QZ Bromley
    Kent
    British122899930001
    PATEL, Sanjay
    21 Barfield Avenue
    Whetstone
    N20 0DB London
    Secretary
    21 Barfield Avenue
    Whetstone
    N20 0DB London
    British90063590001
    THORNTON, Mark Richard
    6 Weston House
    Berry Pomeroy
    TQ9 6LB Totnes
    Devon
    Secretary
    6 Weston House
    Berry Pomeroy
    TQ9 6LB Totnes
    Devon
    British51975380002
    WOOLRIDGE, Robert Ian
    Parkside
    SW19 5NB London
    38
    Secretary
    Parkside
    SW19 5NB London
    38
    British141434370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALTON, Martin Bernard
    27 Heath Road
    Little Heath
    EN6 1LW Potters Bar
    Hertfordshire
    Director
    27 Heath Road
    Little Heath
    EN6 1LW Potters Bar
    Hertfordshire
    British84771160001
    ATTHILL BECK, Graham Peter
    34 Hunters Mews
    BN18 0UW Fontwell
    West Sussex
    Director
    34 Hunters Mews
    BN18 0UW Fontwell
    West Sussex
    British88754130001
    BLACK, Peter James
    29 Oakfield Avenue
    Wrenbury
    CW5 8ER Nantwich
    Cheshire
    Director
    29 Oakfield Avenue
    Wrenbury
    CW5 8ER Nantwich
    Cheshire
    British33148040001
    BOWATER, Alan Thomas
    School House
    School Lane Mistley
    CO11 1HN Manningtree
    Essex
    Director
    School House
    School Lane Mistley
    CO11 1HN Manningtree
    Essex
    British86379040002
    COPPEARD, Michael William
    New Hall Ardleigh
    CO7 7RS Essex
    Colchester
    Director
    New Hall Ardleigh
    CO7 7RS Essex
    Colchester
    EnglandBritish240032620001
    COPPEARD, Michael William
    New Hall Ardleigh
    CO7 7RS Essex
    Colchester
    Director
    New Hall Ardleigh
    CO7 7RS Essex
    Colchester
    EnglandBritish240032620001
    CRAGGS, Gerald
    75 Dacre Park
    SE13 5BX London
    Director
    75 Dacre Park
    SE13 5BX London
    British23153730002
    ELLIS, John Richard
    118 Summerhouse Drive
    DA5 2ES Bexley
    Kent
    Director
    118 Summerhouse Drive
    DA5 2ES Bexley
    Kent
    British82177330001
    ELLIS, John Richard
    118 Summerhouse Drive
    DA5 2ES Bexley
    Kent
    Director
    118 Summerhouse Drive
    DA5 2ES Bexley
    Kent
    British82177330001
    EVERSON, Russell Neal
    5 Branscombe Close
    CO13 9LE Frinton On Sea
    Essex
    Director
    5 Branscombe Close
    CO13 9LE Frinton On Sea
    Essex
    British91036950001
    FACEY, David Alan
    Frensham
    GU10 3EB Farnham
    Hunters
    Surrey
    Director
    Frensham
    GU10 3EB Farnham
    Hunters
    Surrey
    United KingdomBritish131777830001
    HOBBS, Vaughan
    43c Waldemar Avenue
    SW6 5LN London
    Director
    43c Waldemar Avenue
    SW6 5LN London
    British91920760001
    HOULDSWORTH, Robin Matthew
    65 Holland Park
    W11 3SJ London
    Director
    65 Holland Park
    W11 3SJ London
    EnglandBritish65636850001
    HOUSE, Steve
    81 Downs Road
    Istead Rise
    DA13 9HD Gravesend
    Kent
    Director
    81 Downs Road
    Istead Rise
    DA13 9HD Gravesend
    Kent
    British100247190001
    HUGHES, Karl Alexander
    Radbourne House
    Waterperry Lane, Chobham
    GU24 8PU Woking
    Surrey
    Director
    Radbourne House
    Waterperry Lane, Chobham
    GU24 8PU Woking
    Surrey
    United KingdomBritish63982760003
    KENDREW, Trevor
    Pitchbury Fruit Farm
    193 Coach Road
    CO6 4DX Great Horkesley
    Colchester Essex
    Director
    Pitchbury Fruit Farm
    193 Coach Road
    CO6 4DX Great Horkesley
    Colchester Essex
    British18370040002
    LEE, Stephen Robert
    43 Peto Avenue
    CO4 5WN Colchester
    Director
    43 Peto Avenue
    CO4 5WN Colchester
    EnglandBritish115618500001
    MANN, Melvyn Norman
    Baytrees Boxted Church Street
    Great Horkesley
    CO6 4AL Colchester
    Essex
    Director
    Baytrees Boxted Church Street
    Great Horkesley
    CO6 4AL Colchester
    Essex
    British44933130001
    MANTHORPE, Michael John
    9 Heron Way
    CO13 0UU Frinton On Sea
    Essex
    Director
    9 Heron Way
    CO13 0UU Frinton On Sea
    Essex
    British43740760001
    MANTHORPE, Michael John
    9 Heron Way
    CO13 0UU Frinton On Sea
    Essex
    Director
    9 Heron Way
    CO13 0UU Frinton On Sea
    Essex
    British43740760001
    MARSDEN, Hugh John Lucas
    29 Abbotsbury Road
    W14 8EL London
    Director
    29 Abbotsbury Road
    W14 8EL London
    British34277800001
    MARSDEN, Hugh John Lucas
    29 Abbotsbury Road
    W14 8EL London
    Director
    29 Abbotsbury Road
    W14 8EL London
    British34277800001
    OLLIVE, Martin
    21 Goldsdown Close
    EN3 7RR Enfield
    Middlesex
    Director
    21 Goldsdown Close
    EN3 7RR Enfield
    Middlesex
    British68004560001

    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