FRESH NOMINEES LIMITED
Overview
| Company Name | FRESH NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05778884 |
| 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 FRESH NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FRESH NOMINEES LIMITED located?
| Registered Office Address | Benwell House 15-21 Benwell Road N7 7BL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRESH NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for FRESH 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 | 1 pages | DS01 | ||||||||||
Notification of Jol Holdings Limited as a person with significant control on May 06, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Jamie Trevor Oliver as a person with significant control on May 06, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of John Stuart Dewar as a director on Apr 30, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Gregory Hunt as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Miss Pamela Jane Lovelock as a director on Mar 03, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Paul Gregory Hunt on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Stuart Dewar on Jul 01, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 19/21 Nile Street London N1 7LL to Benwell House 15-21 Benwell Road London N7 7BL on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Anthony Guy Mottershead as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FRESH NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEWAR, John Stuart | Secretary | 15-21 Benwell Road N7 7BL London Benwell House England | British | 91147820002 | ||||||
| DEWAR, John Stuart | Director | 15-21 Benwell Road N7 7BL London Benwell House England | England | British | 282692210001 | |||||
| LOVELOCK, Pamela Jane | Director | 15-21 Benwell Road N7 7BL London Benwell House England | United Kingdom | British | 183345920001 | |||||
| DEWAR, John Stuart | Secretary | 84 Widford Road CM2 8SY Chelmsford Essex | British | 91147820001 | ||||||
| LEE, Alexander William Bruce | Secretary | 4 The Glade SE7 7DQ London | New Zealander | 115445660001 | ||||||
| DONOVAN, Tara Gail | Director | 66 Hornton Street W8 4NU London | United Kingdom | British | 83484070001 | |||||
| FROST, Michael Lawrence | Director | Flat 3, Baddow House 9-11 Galleywood Road, Great Baddow CM2 8DL Chelmsford | United Kingdom | British | 118150810001 | |||||
| HUNT, Paul Gregory | Director | 15-21 Benwell Road N7 7BL London Benwell House England | England | British | 69634740001 | |||||
| JACKSON, John Ellis | Director | Avalon 26 Abbey Gardens Upper Woolhampton RG7 5TZ Reading Berkshire | United Kingdom | British | 2219540003 | |||||
| MOTTERSHEAD, Anthony Guy | Director | Wood Farm Caynton TF10 8NF Newport The Granary Shropshire England | England | British | 174361290001 |
Who are the persons with significant control of FRESH NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jol Holdings Limited | May 06, 2022 | 15-21 Benwell Road N7 7BL London Benwell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Trevor Oliver | Apr 06, 2016 | 15-21 Benwell Road N7 7BL London Benwell House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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