MESS NOMINEES LIMITED
Overview
| Company Name | MESS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05643668 |
| 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 MESS NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MESS NOMINEES LIMITED located?
| Registered Office Address | 144 Barrells Down Road CM23 2SZ Bishop's Stortford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MESS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL & PROVIDENT NOMINEES LIMITED | Feb 10, 2006 | Feb 10, 2006 |
| NEWINCCO 502 LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for MESS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MESS 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 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on Jun 29, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB to Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE on Dec 04, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL* on May 14, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Andrea Dennis on Dec 03, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrea Dennis on Dec 03, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of MESS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENNIS, Andrea | Secretary | Barrells Down Road CM23 2SZ Bishop's Stortford 144 England | British | 168797320001 | ||||||
| DENNIS, Andrea Shelley | Director | Barrells Down Road CM23 2SZ Bishop's Stortford 144 England | United Kingdom | British | 141116810004 | |||||
| MANN, Anthony Simon | Secretary | 19a Watford Road WD7 8LF Radlett | British | 14166920005 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| BETTIS, Stephen | Director | 17a Three Kings Yard W1K 4JT London | England | British | 61122160003 | |||||
| CEDAR, Elliott Spencer | Director | 94 Wildwood Road NW11 6UD London | United Kingdom | British | 56123780005 | |||||
| DELANE, Marc | Director | Raeburn Close NW11 6UG London 8 | United Kingdom | British | 53849490007 | |||||
| MANN, Anthony Simon | Director | 19a Watford Road WD7 8LF Radlett | United Kingdom | British | 14166920005 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
What are the latest statements on persons with significant control for MESS NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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