BRUTON STREET NOMINEES LIMITED
Overview
| Company Name | BRUTON STREET NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05084759 |
| 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 BRUTON STREET NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRUTON STREET NOMINEES LIMITED located?
| Registered Office Address | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRUTON STREET NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for BRUTON STREET NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRUTON STREET 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 | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Arlington House Arlington Business Park Theale Reading RG7 4SA* on Mar 11, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Ancosec Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mr Robert Paul Reed as a director | 2 pages | AP01 | ||||||||||
Appointment of James Martin Cornell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Deigman as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of BRUTON STREET NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England |
| 155272380001 | ||||||||||
| CORNELL, James Martin | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 185836530001 | |||||||||
| REED, Robert Paul | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 148032280006 | |||||||||
| PULSFORD, Jeffrey Mark | Secretary | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | British | 49776690004 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
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