MAINSPRING NOMINEES (3) LIMITED
Overview
Company Name | MAINSPRING NOMINEES (3) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08723425 |
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 MAINSPRING NOMINEES (3) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MAINSPRING NOMINEES (3) LIMITED located?
Registered Office Address | 20-22 Bedford Row 4th Floor WC1R 4EB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAINSPRING NOMINEES (3) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MAINSPRING NOMINEES (3) 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 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Stephen George Geddes on Dec 03, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on Mar 15, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Damian Ashley Simmons on Jun 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen George Geddes on Jun 19, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 8 Old Jewry London EC2R 8DN on Jun 19, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Damian Ashley Simmons on Jul 04, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Oct 31, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Stephen George Geddes as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MAINSPRING NOMINEES (3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEDDES, Stephen George | Director | Bedford Row 4th Floor WC1R 4EB London 20-22 England | United Kingdom | British | Company Director | 40156590004 | ||||||||
SIMMONS, Damian Ashley | Director | Bedford Row 4th Floor WC1R 4EB London 20-22 England | England | British | Company Director | 172904670008 | ||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 154858010001 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of MAINSPRING NOMINEES (3) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mainspring Nominees Limited | Apr 06, 2016 | Old Jewry EC2R 8DN London 8 England | No | ||||||||||
| |||||||||||||
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