NALLBROOK LIMITED
Overview
| Company Name | NALLBROOK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05833054 |
| 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 NALLBROOK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NALLBROOK LIMITED located?
| Registered Office Address | 5th Floor 86 Jermyn Street SW1Y 6AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NALLBROOK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NALLBROOK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Mr Jean Charles Grivaux as a person with significant control on Jan 07, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Laurent Aron Cohen as a person with significant control on Jan 07, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mrs Annette Helen Heath as a director on Jun 26, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2016 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 May 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2014 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 May 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Premium Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Rebecca Briggs as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christina Van Den Berg as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Rebecca Maria Charlotte Briggs as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of London Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Lane as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mollyland Inc as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of NALLBROOK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PREMIUM SECRETARIES LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th England |
| 51649990008 | ||||||||||||||
| HEATH, Annette Helen | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Isle Of Man | British | 171138130001 | |||||||||||||
| LANE, Thomas | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | United Kingdom | British | 190933810001 | |||||||||||||
| BRIGGS, Rebecca Maria Charlotte | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 172580340001 | |||||||||||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 900030940001 | ||||||||||||||
| TADCO SECRETARIAL SERVICES LIMITED | Secretary | 6th Floor 94-96 Wigmore Street W1U 3RF London | 112701350001 | |||||||||||||||
| VAN DEN BERG, Christina Cornelia | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Mauritius | South African | 139789450003 | |||||||||||||
| MOLLYLAND INC | Director | PO BOX 146 FOREIGN Road Town Trident Chambers Tortola Bvi |
| 75047600002 | ||||||||||||||
| TADCO DIRECTORS LIMITED | Director | 6th Floor 94-96 Wigmore Street W1U 3RF London | 112701340001 |
Who are the persons with significant control of NALLBROOK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Laurent Aron Cohen | Apr 06, 2016 | 5th Floor 86 Jermyn Street SW1Y 6AW London | Yes |
Nationality: French Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
| Mr Remo Teroni | Apr 06, 2016 | 5th Floor 86 Jermyn Street SW1Y 6AW London | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr Jean Charles Grivaux | Apr 06, 2016 | 5th Floor 86 Jermyn Street SW1Y 6AW London | No |
Nationality: French Country of Residence: United Arab Emirates | |||
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