Company NameCumulus (Nominee) Limited
Company StatusDissolved
Company Number05918123
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NamesG2 Botolph (Nominee) Limited and Close Cumulus (Nominee) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleAccountant
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 25 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Roscommon House
2 Lyndhurst Gardens
London
NW3 5WP
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Director NameSpecial Opportunities Management Limited (Corporation)
StatusResigned
Appointed29 May 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2013)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Cumulus (General Partner) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
26 February 2013Termination of appointment of Special Opportunities Management Limited as a director on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Special Opportunities Management Limited as a director (1 page)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(5 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(5 pages)
17 September 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
29 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Company name changed close cumulus (nominee) LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
7 October 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
5 June 2009Director's change of particulars / nigel ashfield / 05/06/2009 (1 page)
5 June 2009Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page)
29 May 2009Appointment Terminated Director peter roscrow (1 page)
29 May 2009Appointment terminated director peter roscrow (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
20 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
9 September 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
9 September 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
29 August 2008Return made up to 29/08/08; full list of members (4 pages)
29 August 2008Return made up to 29/08/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
28 February 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
5 September 2007Return made up to 29/08/07; full list of members (2 pages)
5 September 2007Return made up to 29/08/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
29 March 2007Company name changed G2 botolph (nominee) LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed G2 botolph (nominee) LIMITED\certificate issued on 29/03/07 (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
9 December 2006New director appointed (13 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006New director appointed (61 pages)
9 December 2006New director appointed (13 pages)
9 December 2006New director appointed (13 pages)
9 December 2006New director appointed (61 pages)
9 December 2006New director appointed (13 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
29 August 2006Incorporation (18 pages)
29 August 2006Incorporation (18 pages)