NOS 7 LIMITED
Overview
| Company Name | NOS 7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06188985 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOS 7 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NOS 7 LIMITED located?
| Registered Office Address | Eastleigh Court Bishopstrow BA12 9HW Warminster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOS 7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PALLADIUM INVESTMENTS LIMITED | Oct 01, 2010 | Oct 01, 2010 |
| NOS 7 LIMITED | Mar 28, 2007 | Mar 28, 2007 |
What are the latest accounts for NOS 7 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for NOS 7 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of William Alexander Heaney as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of William Alexander Heaney as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Alina Holdings Plc as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||
Change of details for The Local Shopping Reit Plc as a person with significant control on Nov 26, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 65 Grosvenor Street London W1K 3JH England to Eastleigh Court Bishopstrow Warminster BA12 9HW on Nov 27, 2019 | 1 pages | AD01 | ||
Appointment of Mr William Alexander Heaney as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Cessation of Rupert Peter Wallman as a person with significant control on Oct 04, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Gareth Maitland Edwards as a director on Oct 04, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Vetch as a director on Oct 04, 2019 | 1 pages | TM01 | ||
Termination of appointment of Rupert Peter Wallman as a director on Oct 04, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen John East as a director on Oct 04, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Ottley Short as a director on Oct 04, 2019 | 1 pages | TM01 | ||
Appointment of Mr Charles Duncan Soukup as a director on Oct 04, 2019 | 2 pages | AP01 | ||
Cessation of Nicholas John Vetch as a person with significant control on Oct 04, 2019 | 1 pages | PSC07 | ||
Cessation of Stephen John East as a person with significant control on Oct 04, 2019 | 1 pages | PSC07 | ||
Cessation of Jonathan Ottley Short as a person with significant control on Oct 04, 2019 | 1 pages | PSC07 | ||
Full accounts made up to Sep 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Rupert Peter Wallman on Mar 14, 2019 | 2 pages | CH01 | ||
Who are the officers of NOS 7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Gareth Maitland | Director | Bishopstrow BA12 9HW Warminster Eastleigh Court England | England | British | 263156490001 | |||||
| SOUKUP, Charles Duncan | Director | Bishopstrow BA12 9HW Warminster Eastleigh Court England | Monaco | British | 263138180001 | |||||
| HEANEY, William Alexander | Secretary | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | British | 2538150001 | ||||||
| EAST, Stephen John | Director | Grosvenor Street W1K 3JH London 65 England | England | British | 108586450003 | |||||
| FABER, Steven Robert | Director | c/o Internos Global Grosvenor Street W1K 3JH London 65 England | England | British | 102825930002 | |||||
| GREGORY, John Nicholas | Director | Rands Rands Road, High Roding CM6 1NH Dumrow Essex | United Kingdom | British | 120048420001 | |||||
| HEANEY, William Alexander | Director | Bishopstrow BA12 9HW Warminster Eastleigh Court England | England | British | 219969760001 | |||||
| RILEY, Michael Edward | Director | The Ferry House 34 Thornton Avenue SO31 9FJ Warsash | United Kingdom | British | 94724020003 | |||||
| SHORT, Jonathan Ottley | Director | Grosvenor Street W1K 3JH London 65 England | England | British | 68161740001 | |||||
| VETCH, Nicholas John | Director | Grosvenor Street W1K 3JH London 65 England | England | British | 6270470004 | |||||
| WALLMAN, Rupert Peter | Director | Grosvenor Street W1K 3JH London 65 England | England | British | 204171070002 | |||||
| WHITEHOUSE, Victoria Ann | Director | The Old Granary 5 Shurnock Court Saltway B96 6JT Feckenham Worcestershire | England | British | 212489080001 |
Who are the persons with significant control of NOS 7 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Rupert Peter Wallman | Apr 11, 2016 | Grosvenor Street W1K 3JH London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Ottley Short | Apr 11, 2016 | Grosvenor Street W1K 3JH London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John East | Apr 06, 2016 | Grosvenor Street W1K 3JH London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas John Vetch | Apr 06, 2016 | Grosvenor Street W1K 3JH London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Alina Holdings Plc | Apr 06, 2016 | Grosvenor Street W1K 3JH London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOS 7 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 13, 2016 Delivered On Oct 22, 2016 | Outstanding | ||
Brief description 1 market place 3 gillygate pontefract. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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