ALFRED NOMINEES LIMITED
Overview
Company Name | ALFRED NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05221946 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ALFRED NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALFRED NOMINEES LIMITED located?
Registered Office Address | 25 Bank Street Canary Wharf E14 5JP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALFRED NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
GUILD NOMINEES LIMITED | Oct 06, 2006 | Oct 06, 2006 |
HOLLAND NOMINEES LIMITED | Sep 03, 2004 | Sep 03, 2004 |
What are the latest accounts for ALFRED NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ALFRED NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Fuad Khawaja as a director on May 07, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for J P Morgan Secretaries (Uk) Limited on Jul 06, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from 125 London Wall London EC2Y 5AJ on Jul 06, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Fuad Khawaja on Feb 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Robert Lyall on Feb 09, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Fuad Khawaja as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Matthews as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ian Robert Lyall as a director | 3 pages | AP01 | ||||||||||
Appointment of J P Morgan Secretaries (Uk) Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Sophia Pryor as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Michael Power as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from 20 Moorgate London EC2R 6DA on Jul 07, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of ALFRED NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J P MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 152506030001 | ||||||||||
LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | Banker | 181859690001 | ||||||||
COOK, Tracey Louise | Secretary | 49 Varsity Drive TW1 1AG Twickenham | British | 76516290001 | ||||||||||
EARL, Jane | Secretary | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | British | Company Secretary | 82548680002 | |||||||||
PRYOR, Sophia Elizabeth Sarah | Secretary | Moorgate EC2R 6DA London 20 | British | 123427600002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BISHOP, Charles Richard Maurice | Director | J P Morgan Cazenove Holdings 20 Moorgate EC2R 6DA London Ssex | British | Company Director | 34468180005 | |||||||||
EARL, Jane | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | British | Company Secretary | 82548680002 | |||||||||
KHAWAJA, Fuad | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | Pakistani | Chartered Accountant | 155608540001 | ||||||||
MATTHEWS, Paul Charles | Director | 14 Long Buftlers AL5 1JE Harpenden Hertfordshire | United Kingdom | British | Company Director | 72275660001 | ||||||||
POWER, Michael Richard Parkes | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | Finance Director | 3504160002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ALFRED NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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