NOTTING HILL ESTATE (NOMINEE) LIMITED: Filings
Overview
| Company Name | NOTTING HILL ESTATE (NOMINEE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07345766 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NOTTING HILL ESTATE (NOMINEE) 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 | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Amy Melinda Klein Aznar as a director on Jun 23, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Jeanes as a director on Jun 23, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gerard Philip Cohen as a director on Jun 23, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Winston Rose as a director on Jun 23, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Terence Baker as a director on Jun 23, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul Richard Till as a director on Jun 23, 2015 | 3 pages | TM01 | ||||||||||
Appointment of Miss Carol Ann Stratton as a director on Jun 23, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Patrick Julian Hulme Smith as a director on Jun 23, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Baron Bray as a director on Jun 23, 2015 | 4 pages | AP01 | ||||||||||
Appointment of Timothy Kennar Allibone as a director on Jun 23, 2015 | 3 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Jonathan Winston Rose on Oct 11, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 13, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
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