CREMORNE NOMINEES NO.2 LIMITED
Overview
| Company Name | CREMORNE NOMINEES NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03283838 |
| 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 CREMORNE NOMINEES NO.2 LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CREMORNE NOMINEES NO.2 LIMITED located?
| Registered Office Address | Collins House 32-38 Station Road Gerrards Cross SL9 8EL Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CREMORNE NOMINEES NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for CREMORNE NOMINEES NO.2 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 | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Diane Elizabeth Marshall Yarrow as a director on Dec 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of David Stanning as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Simon John Deans on Nov 18, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ms Diane Elizabeth Marshall Yarrow on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||
Director's details changed for Mrs Diane Elizabeth Marshall Gill on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Diane Elizabeth Marshall Gill on Feb 03, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Cremorne Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Timothy Walton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Who are the officers of CREMORNE NOMINEES NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEANS, Simon John | Director | Collins House 32-38 Station Road Gerrards Cross SL9 8EL Buckinghamshire | England | British | 140978750002 | |||||||||
| CREMORNE NOMINEES LIMITED | Secretary | 32-38 Station Road SL9 8EL Gerrards Cross Collins House Buckinghamshire United Kingdom |
| 3329890001 | ||||||||||
| DEANS, Simon John | Director | 344 Berkhampstead Road HP5 3HG Chesham Buckinghamshire | British | 60121570002 | ||||||||||
| JAMES, Andrew Robert Kenyon | Director | 114a Old London Road AL1 1PU St Albans Hertfordshire | United Kingdom | English | 55113310001 | |||||||||
| STANNING, David Ralph | Director | Collins House 32-38 Station Road Gerrards Cross SL9 8EL Buckinghamshire | United Kingdom | British | 142889380001 | |||||||||
| WALTON, Timothy Heslington | Director | Collins House 32-38 Station Road Gerrards Cross SL9 8EL Buckinghamshire | United Kingdom | British | 24781470002 | |||||||||
| YARROW, Diane Elizabeth Marshall | Director | Collins House 32-38 Station Road Gerrards Cross SL9 8EL Buckinghamshire | United Kingdom | British | 119583150003 |
Who are the persons with significant control of CREMORNE NOMINEES NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B P Collins Llp | Apr 06, 2016 | 32 - 38 Station Road SL9 8EL Gerrards Cross Collins House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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