NESSIE (UK) LIMITED
Overview
Company Name | NESSIE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03956586 |
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 NESSIE (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NESSIE (UK) LIMITED located?
Registered Office Address | 20 Churchill Place Canary Wharf E14 5HJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NESSIE (UK) LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.1632) LIMITED | Mar 27, 2000 | Mar 27, 2000 |
What are the latest accounts for NESSIE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for NESSIE (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for NESSIE (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Appointment of Mr Brijesh Sureshchandra Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ahsan Iqbal as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 22, 2012 | 2 pages | CH04 | ||||||||||
Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 22, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 1St Floor Phoenix House 18 King William Street London EC4N 7BP* on Nov 09, 2012 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Appointment of Mr Ahsan Zafar Iqbal as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Bingham as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Neville Duncan Scott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Rapley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010 | 3 pages | CH04 | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Vincent Michael Rapley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mourant & Co Capital Secretaries Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Appointment of Mr Jason Christopher Bingham as a director | 3 pages | AP01 | ||||||||||
Who are the officers of NESSIE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom |
| 108845150006 | ||||||||||
PATEL, Brijesh Sureshchandra | Director | Churchill Place Canary Wharf E14 5HJ London 20 | England | British | Director | 176388230001 | ||||||||
SCOTT, Neville Duncan | Director | Churchill Place Canary Wharf E14 5HJ London 20 | England | British | Accountant | 165708200001 | ||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
BINGHAM, Jason Christopher | Director | King William Street EC4N 7BP London 1st Floor Phoenix House 18 | United Kingdom | British | Director | 139162470001 | ||||||||
BONSALL, Margaret Ruth | Director | Horton Priory Monks Horton TN25 6DZ Ashford Kent | England | British | Consultant | 69588940001 | ||||||||
BRADLEY, Nigel Charles | Director | 64 Owl Way Hartford PE29 1YZ Huntingdon Cambridgeshire | British | Banker | 92837270001 | |||||||||
IQBAL, Ahsan Zafar | Director | Churchill Place Canary Wharf E14 5HJ London 20 | United Kingdom | British | Director | 169580410001 | ||||||||
JONES, Dominic Clive | Director | Les Teurs Champs Grouville JE3 9ED Jersey | Jersey | British | Barrister | 118076790001 | ||||||||
PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | Chartered Accountant | 98696360002 | ||||||||
RAPLEY, Vincent Michael | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | England | British | Company Director | 97416440001 | ||||||||
RIGBY, Jonathan David | Director | 306 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | Advocate | 89234800002 | |||||||||
SHORT, Robert William | Director | 89 Langham Road TW11 9HG Teddington Middlesex | United Kingdom | British | Accountant | 86686970002 | ||||||||
WALKER, Jonathan Clemson | Director | 55 Clerkenwell Close EC1R 0ER London | British | Solicitor | 72608030001 | |||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
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