Company NameNomis Limited
Company StatusDissolved
Company Number02721965
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Petri
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Aztec Row
Berners Road
Islington
London
N1 0PW
Director NameMrs Sotira Petri
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1992(same day as company formation)
RoleSales Manager Marketing Soluti
Country of ResidenceEngland
Correspondence Address4 Aztec Row
Berners Road
Islington
London
N1 0PW
Secretary NameMrs Sotira Petri
NationalityBritish
StatusClosed
Appointed10 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Aztec Row
Berners Road
Islington
London
N1 0PW
Director NameMr Peter Hesketh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years after company formation)
Appointment Duration17 years (resigned 09 July 2014)
RoleCommercial
Country of ResidenceEngland
Correspondence Address10 Addison Grove
Chiswick
London
W4 1ER
Director NameGordon Scott Mackie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2002)
RoleChartered Engineer
Correspondence Address14 Pennington Court
40 The Highway
London
E1W 2SD
Director NameMr Eric Paul Lewis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bishops Avenue
Bromley
Kent
BR1 3ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenomislimited.com/Home.aspx
Telephone01276 683449
Telephone regionCamberley

Location

Registered Address4 Aztec Row
Berners Road
Islington
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Francis Barry Pilkington
9.35%
Ordinary
50 at £1Mrs Sotiris Petri
9.35%
Ordinary
345 at £1Mr George Petri
64.49%
Ordinary
25 at £1Jim Duncan
4.67%
Ordinary
60 at £1Luke Petri
11.21%
Ordinary
5 at £1Mrs Sotira Petri
0.93%
Ordinary

Financials

Year2014
Turnover£50,475
Gross Profit£50,721
Net Worth-£327,830
Cash£35
Current Liabilities£106,126

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 January 2020Delivered on: 24 January 2020
Persons entitled: EM3 Sme Finance Ii Limited

Classification: A registered charge
Particulars: 1. by way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022Voluntary strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
26 April 2022Application to strike the company off the register (3 pages)
19 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 August 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 July 2020Second filing of Confirmation Statement dated 10 June 2019 (4 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 January 2020Registration of charge 027219650001, created on 24 January 2020 (18 pages)
5 July 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Confirmation statement made on 10 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 30/07/2020.
(4 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 March 2018Change of details for Mr George Petri as a person with significant control on 7 March 2018 (2 pages)
15 March 2018Director's details changed for Mr George Petri on 7 March 2018 (2 pages)
15 March 2018Director's details changed for Mrs Sotira Petri on 7 March 2018 (2 pages)
15 March 2018Secretary's details changed for Mrs Sotira Petri on 7 March 2018 (1 page)
15 March 2018Change of details for Mr George Petri as a person with significant control on 7 March 2018 (2 pages)
15 March 2018Director's details changed for Mr George Petri on 7 March 2018 (2 pages)
15 March 2018Director's details changed for Mrs Sotira Petri on 7 March 2018 (2 pages)
26 June 2017Notification of George Petri as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 June 2017Notification of George Petri as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 535
(7 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 535
(7 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 535
(7 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 535
(7 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
16 July 2014Termination of appointment of Peter Hesketh as a director on 9 July 2014 (3 pages)
16 July 2014Termination of appointment of Peter Hesketh as a director on 9 July 2014 (3 pages)
16 July 2014Termination of appointment of Peter Hesketh as a director on 9 July 2014 (3 pages)
9 July 2014Termination of appointment of Peter Hesketh as a director (1 page)
9 July 2014Termination of appointment of Peter Hesketh as a director (1 page)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 535
(8 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 535
(8 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
5 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
14 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
26 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
25 January 2011Registered office address changed from 146a Frimley Road Camberley Surrey GU15 2QN on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 146a Frimley Road Camberley Surrey GU15 2QN on 25 January 2011 (1 page)
10 December 2010Register(s) moved to registered inspection location (2 pages)
10 December 2010Register(s) moved to registered inspection location (2 pages)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Register inspection address has been changed (1 page)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 June 2009Return made up to 10/06/09; full list of members (6 pages)
19 June 2009Return made up to 10/06/09; full list of members (6 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (18 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (18 pages)
31 July 2008Total exemption full accounts made up to 30 June 2007 (17 pages)
31 July 2008Total exemption full accounts made up to 30 June 2007 (17 pages)
24 July 2008Return made up to 10/06/08; full list of members (6 pages)
24 July 2008Return made up to 10/06/08; full list of members (6 pages)
10 July 2008Director's change of particulars / peter hesketh / 01/02/2008 (1 page)
10 July 2008Director's change of particulars / peter hesketh / 01/02/2008 (1 page)
10 December 2007Registered office changed on 10/12/07 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
10 December 2007Registered office changed on 10/12/07 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
18 June 2007Return made up to 10/06/07; full list of members (4 pages)
18 June 2007Return made up to 10/06/07; full list of members (4 pages)
16 June 2007Ad 01/06/07--------- £ si 25@1=25 £ ic 510/535 (3 pages)
16 June 2007Ad 01/06/07--------- £ si 25@1=25 £ ic 510/535 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 March 2007Ad 01/01/07--------- £ si 5@1=5 £ ic 505/510 (3 pages)
7 March 2007Ad 01/01/07--------- £ si 5@1=5 £ ic 505/510 (3 pages)
20 November 2006Ad 01/07/06--------- £ si 30@1=30 £ ic 475/505 (3 pages)
20 November 2006Ad 01/07/06--------- £ si 30@1=30 £ ic 475/505 (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
22 June 2006Return made up to 10/06/06; full list of members (3 pages)
22 June 2006Return made up to 10/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 10/06/05; full list of members (9 pages)
11 July 2005Return made up to 10/06/05; full list of members (9 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 10/06/04; full list of members (9 pages)
28 June 2004Return made up to 10/06/04; full list of members (9 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
24 June 2003Return made up to 10/06/03; full list of members (8 pages)
24 June 2003Return made up to 10/06/03; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 June 2002Return made up to 10/06/02; full list of members (8 pages)
26 June 2002Return made up to 10/06/02; full list of members (8 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 July 2001Return made up to 10/06/01; full list of members (8 pages)
20 July 2001Return made up to 10/06/01; full list of members (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
21 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000Full accounts made up to 30 June 1999 (10 pages)
11 May 2000Full accounts made up to 30 June 1999 (10 pages)
5 July 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1999Full accounts made up to 30 June 1998 (10 pages)
14 April 1999Full accounts made up to 30 June 1998 (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
26 June 1997Return made up to 10/06/97; full list of members (6 pages)
26 June 1997Return made up to 10/06/97; full list of members (6 pages)
13 March 1997Full accounts made up to 30 June 1996 (12 pages)
13 March 1997Full accounts made up to 30 June 1996 (12 pages)
4 July 1996Return made up to 10/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 July 1996Return made up to 10/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (12 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (12 pages)
28 June 1995Return made up to 10/06/95; full list of members (6 pages)
28 June 1995Return made up to 10/06/95; full list of members (6 pages)
11 December 1994Ad 02/12/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 December 1994Ad 02/12/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 July 1993Return made up to 10/06/93; full list of members (5 pages)
6 July 1993Return made up to 10/06/93; full list of members (5 pages)
9 July 1992Ad 22/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1992Ad 22/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1992Secretary resigned (1 page)
16 June 1992Secretary resigned (1 page)
10 June 1992Incorporation (17 pages)
10 June 1992Incorporation (17 pages)