30 WARWICK STREET NOMINEE 1 LIMITED
Overview
Company Name | 30 WARWICK STREET NOMINEE 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09863418 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 30 WARWICK STREET NOMINEE 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 30 WARWICK STREET NOMINEE 1 LIMITED located?
Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 30 WARWICK STREET NOMINEE 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for 30 WARWICK STREET NOMINEE 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jul 09, 2019 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Jane Hamilton as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Anthony Diemer as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Tebbutt as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on Feb 13, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr. Nicholas Tebbutt as a director on Sep 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Appleyard as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Mr David Anthony Diemer on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Edwin Ashcroft as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Charles Appleyard as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 09, 2015 | 2 pages | AP04 | ||||||||||
Current accounting period extended from Nov 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of 30 WARWICK STREET NOMINEE 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
HAMILTON, Jane | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | Company Secretary | 254042380001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
APPLEYARD, Andrew Charles | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Fund Manager | 131498200001 | ||||||||
ASHCROFT, Jonathan Edwin | Director | EC2R 8EJ London No 1 Poultry United Kingdom | United Kingdom | British | Director | 131434980001 | ||||||||
DIEMER, David Anthony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 79053460001 | ||||||||
TEBBUTT, Nicholas, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Chartered Accountant | 228645590002 |
Who are the persons with significant control of 30 WARWICK STREET NOMINEE 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ascot Real Estate Investments Gp Llp | Apr 06, 2016 | 1 Undershaft EC3P 3DQ London St. Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does 30 WARWICK STREET NOMINEE 1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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