COLSTEW NOMINEES LIMITED
Overview
Company Name | COLSTEW NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03177699 |
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 COLSTEW NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COLSTEW NOMINEES LIMITED located?
Registered Office Address | 88 Wood Street EC2V 7QR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLSTEW NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
STATCOIL LIMITED | Mar 26, 1996 | Mar 26, 1996 |
What are the latest accounts for COLSTEW NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COLSTEW 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 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Finlay Brown as a director on Sep 05, 2012 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Carolyn Wales as a secretary on Jun 28, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Miss Carolyn Wales as a secretary on Apr 30, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Marshall Pearce as a secretary on Apr 30, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Brad Kotush as a director on Apr 03, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Ellis as a director on Apr 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Cotter as a director on Mar 22, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Aug 18, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Secretary's details changed for Mr Simon Marshall Pearce on Jun 08, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Jun 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Mar 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Who are the officers of COLSTEW NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Darren | Director | Wood Street EC2V 7QR London 88 | United Kingdom | British | Company Director | 42688310002 | ||||
KOTUSH, Brad | Director | Wood Street EC2V 7QR London 88 | Canada | Canadian | Company Director | 168069890001 | ||||
AMIN, Divya Bala | Secretary | 51 Barn Hill HA9 9LL Wembley Middlesex | British | Accountant | 46941290002 | |||||
DOHERTY, Stephen Paul | Secretary | 4 Woodgrange Close Thorpe Bay SS1 3EA Southend On Sea Essex | British | Company Secretary | 41519220002 | |||||
DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||
PEARCE, Simon Marshall | Secretary | Wood Street EC2V 7QR London 88 | British | Company Secretary | 38325900002 | |||||
SMITH, Helen Louise | Secretary | 32 Onslow Gardens Grange Park N21 1DX London | British | 37383330002 | ||||||
WALES, Carolyn | Secretary | 88 Wood Street EC2V 7QR London Canaccord Genuity Limited United Kingdom | 169145790001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ALDER, Malcolm Frederick Ian | Director | 30 Colyer Close New Eltham SE9 3QG London | British | Bank Official | 28943740001 | |||||
BROWN, Mark Finlay | Director | Holywell House Holywell East Coker BA22 9NQ Yeovil Somerset | England | British | Investment Banker | 98410300001 | ||||
COLLINS, Graham Leigh | Director | Great Wadd Frittenden TN17 2DA Cranbrook Kent | British | Stockbroker | 46861830001 | |||||
COTTER, John Anthony | Director | Wood Street EC2V 7QR London 88 | United Kingdom | Irish | Finance Director | 139578770007 | ||||
DYER BARTLETT, Diana | Director | Ketton House Rectory Road CB9 7QL Keddington Suffolk | British | Accountant | 114900960001 | |||||
HITCHCOCK, Terence John | Director | Hutton Wood Heronway CM13 2LX Brentwood Essex | United Kingdom | British | Stockbroker | 88780740001 | ||||
LINDSAY, David | Director | 47 Clifton Court Maida Vale NW8 8HS London | England | British | Director | 154433670001 | ||||
PLASCO, Joel | Director | 10 Wellington Road NW10 5BB London Flat 18 | British | Lawyer | 113564640002 | |||||
REED, Christopher | Director | Stanways Hatfield Broad Oak CM22 7JS Bishops Stortford Hertfordshire | British | Accountant | 78451260002 | |||||
SCAWTHORN, Antony Patrick | Director | 26 Elm Grove Emerson Park RM11 2QX Hornchurch Essex | England | British | Chief Operating Officer | 118614940001 | ||||
SMITH, Helen Louise | Director | 1 Spencer Walk NW3 1QZ Hampstead London | British | Company Director | 37383330003 | |||||
STEWART, Andrew Marshall | Director | 8 Dyke Close BN3 6DB Hove East Sussex | British | Stockbroker | 6277070001 | |||||
TRUSCOTT, John | Director | 140 Langley Way BR4 0DS West Wickham Kent | British | Director | 46623140002 | |||||
WHITAKER, Michael Keith | Director | 24 Ladbroke Square W11 3NB London | United Kingdom | British | Company Director | 35698850001 | ||||
WIRE, Malcolm Keith | Director | 18 Hazelwood IG10 4ET Loughton Essex | British | Bank Official | 39773380001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
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