NOLOMAR TRADE LIMITED
Overview
Company Name | NOLOMAR TRADE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04149057 |
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 NOLOMAR TRADE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NOLOMAR TRADE LIMITED located?
Registered Office Address | Third Floor Carrington House 126-130 Regent Street W1B 5SE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOLOMAR TRADE LIMITED?
Company Name | From | Until |
---|---|---|
KATWELL VENTURES LIMITED | Jan 29, 2001 | Jan 29, 2001 |
What are the latest accounts for NOLOMAR TRADE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for NOLOMAR TRADE LIMITED?
Annual Return |
|
---|
What are the latest filings for NOLOMAR TRADE 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 | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom* on Apr 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Kingsley Sercretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mr. Christopher Polan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Wigmore Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Epsilon Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Daoudi as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Ladbroke Suite 3 Welbeck Street London W1G 0AR* on Nov 29, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Sharon Daoudi as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of NOLOMAR TRADE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SERCRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 174019780001 | ||||||||||
POLAN, Christopher Maurice | Director | 126-130 Regent Street W1B 5SE London Third Floor Carrington House England | England | British | Director | 119118930003 | ||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
WIGMORE SECRETARIES LIMITED | Nominee Secretary | 38 Wigmore Street W1U 2HA London | 900030910001 | |||||||||||
DAOUDI, Sharon | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Israel | Israeli | Travel Executive | 133017460001 | ||||||||
EPSILON DIRECTORS LIMITED | Director | 38 Wigmore Street W1U 2HA London | 79412770001 | |||||||||||
WIGMORE DIRECTORS LIMITED | Director | 66 Wigmore Street W1U 2HQ London | 51804510001 |
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