NOTTING HILL ESTATE (NOMINEE) LIMITED: Filings

  • Overview

    Company NameNOTTING HILL ESTATE (NOMINEE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07345766
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NOTTING HILL ESTATE (NOMINEE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 11-15 Wigmore Street London W1A 2JZ on Jul 07, 2015

    2 pagesAD01

    Termination of appointment of Amy Melinda Klein Aznar as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Andrew Peter Jeanes as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Gerard Philip Cohen as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Jonathan Winston Rose as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Michael Terence Baker as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Paul Richard Till as a director on Jun 23, 2015

    3 pagesTM01

    Appointment of Miss Carol Ann Stratton as a director on Jun 23, 2015

    3 pagesAP01

    Appointment of Mr Patrick Julian Hulme Smith as a director on Jun 23, 2015

    3 pagesAP01

    Appointment of Mr Paul Baron Bray as a director on Jun 23, 2015

    4 pagesAP01

    Appointment of Timothy Kennar Allibone as a director on Jun 23, 2015

    3 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 13, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Aug 13, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Director's details changed for Jonathan Winston Rose on Oct 11, 2012

    2 pagesCH01

    Annual return made up to Aug 13, 2012 with full list of shareholders

    8 pagesAR01

    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