CREMORNE NOMINEES NO.2 LIMITED

CREMORNE NOMINEES NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREMORNE NOMINEES NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03283838
    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 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 AddressNo

    What are the latest accounts for CREMORNE NOMINEES NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for CREMORNE NOMINEES NO.2 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

    Confirmation statement made on Nov 12, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Termination of appointment of Diane Elizabeth Marshall Yarrow as a director on Dec 24, 2015

    1 pagesTM01

    Annual return made up to Nov 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    Annual return made up to Nov 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Termination of appointment of David Stanning as a director

    1 pagesTM01

    Director's details changed for Mr Simon John Deans on Nov 18, 2013

    2 pagesCH01

    Annual return made up to Nov 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Annual return made up to Nov 12, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Diane Elizabeth Marshall Yarrow on Apr 23, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Director's details changed for Mrs Diane Elizabeth Marshall Gill on Apr 23, 2012

    2 pagesCH01

    Director's details changed for Mrs Diane Elizabeth Marshall Gill on Feb 03, 2012

    2 pagesCH01

    Annual return made up to Nov 12, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Cremorne Nominees Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to Nov 12, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Timothy Walton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Who are the officers of CREMORNE NOMINEES NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEANS, Simon John
    Collins House 32-38 Station Road
    Gerrards Cross
    SL9 8EL Buckinghamshire
    Director
    Collins House 32-38 Station Road
    Gerrards Cross
    SL9 8EL Buckinghamshire
    EnglandBritish140978750002
    CREMORNE NOMINEES LIMITED
    32-38 Station Road
    SL9 8EL Gerrards Cross
    Collins House
    Buckinghamshire
    United Kingdom
    Secretary
    32-38 Station Road
    SL9 8EL Gerrards Cross
    Collins House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03192947
    3329890001
    DEANS, Simon John
    344 Berkhampstead Road
    HP5 3HG Chesham
    Buckinghamshire
    Director
    344 Berkhampstead Road
    HP5 3HG Chesham
    Buckinghamshire
    British60121570002
    JAMES, Andrew Robert Kenyon
    114a Old London Road
    AL1 1PU St Albans
    Hertfordshire
    Director
    114a Old London Road
    AL1 1PU St Albans
    Hertfordshire
    United KingdomEnglish55113310001
    STANNING, David Ralph
    Collins House 32-38 Station Road
    Gerrards Cross
    SL9 8EL Buckinghamshire
    Director
    Collins House 32-38 Station Road
    Gerrards Cross
    SL9 8EL Buckinghamshire
    United KingdomBritish142889380001
    WALTON, Timothy Heslington
    Collins House 32-38 Station Road
    Gerrards Cross
    SL9 8EL Buckinghamshire
    Director
    Collins House 32-38 Station Road
    Gerrards Cross
    SL9 8EL Buckinghamshire
    United KingdomBritish24781470002
    YARROW, Diane Elizabeth Marshall
    Collins House 32-38 Station Road
    Gerrards Cross
    SL9 8EL Buckinghamshire
    Director
    Collins House 32-38 Station Road
    Gerrards Cross
    SL9 8EL Buckinghamshire
    United KingdomBritish119583150003

    Who are the persons with significant control of CREMORNE NOMINEES NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    B P Collins Llp
    32 - 38 Station Road
    SL9 8EL Gerrards Cross
    Collins House
    England
    Apr 06, 2016
    32 - 38 Station Road
    SL9 8EL Gerrards Cross
    Collins House
    England
    No
    Legal FormLlp
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House, Cardiff
    Registration NumberOc352536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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