Company NameIWG Nominees Limited
Company StatusDissolved
Company Number05847025
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameBandacre Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Stuart Sheeter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(11 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address69 Holders Hill Avenue
Hendon
London
NW4 1ES
Director NameColin David Winter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(11 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCassett House
Two Dells Lane
Ashley Green
Buckinghamshire
HP5 3RB
Secretary NameColin David Winter
NationalityBritish
StatusClosed
Appointed05 June 2007(11 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCassett House
Two Dells Lane
Ashley Green
Buckinghamshire
HP5 3RB
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Ingram Winter Green Bedford House
21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Green
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2017Notification of Ingram Winter Green Llp as a person with significant control on 20 June 2017 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Director's details changed for Paul Stuart Sheeter on 14 June 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Colin David Winter on 14 June 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 July 2008Registered office changed on 15/07/2008 from c/o ingram winter green bedford house 21A john street london WC1N 2BL (1 page)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
20 July 2007Memorandum and Articles of Association (14 pages)
20 July 2007Ad 12/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
13 July 2007Company name changed bandacre properties LIMITED\certificate issued on 13/07/07 (2 pages)
5 July 2007Return made up to 14/06/07; full list of members (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007Director resigned (1 page)
7 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
14 June 2006Incorporation (17 pages)