London
EC4R 3AB
Secretary Name | Gail Heather Dawson-Taylor |
---|---|
Status | Closed |
Appointed | 31 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 October 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Mark Richard Chapman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Andrew Justin Emuss |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Banker |
Correspondence Address | 12 Balfour Road London N5 2HB |
Secretary Name | Denise Carolyn Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Flat 1, 91c Grosvenor Road London SW1V 3LD |
Director Name | Mr David Geoffrey Harper |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8 at £1 | Nomura International PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
31 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Resolutions
|
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Declaration of solvency (3 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Declaration of solvency (3 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Termination of appointment of David Harper as a director (1 page) |
6 November 2012 | Termination of appointment of David Geoffrey Harper as a director on 31 October 2012 (1 page) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
3 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
10 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
1 September 2011 | Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
1 September 2011 | Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages) |
29 June 2011 | Director's details changed for Robert John Eveleigh on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for David Geoffrey Harper on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Robert John Eveleigh on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for David Geoffrey Harper on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for David Geoffrey Harper on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Robert John Eveleigh on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Nomura House 1 st Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 June 2010 | Appointment of David Geoffrey Harper as a director (3 pages) |
9 June 2010 | Termination of appointment of Mark Chapman as a director (2 pages) |
9 June 2010 | Appointment of David Geoffrey Harper as a director (3 pages) |
9 June 2010 | Appointment of Robert John Eveleigh as a director (3 pages) |
9 June 2010 | Termination of appointment of Andrew Emuss as a director (2 pages) |
9 June 2010 | Termination of appointment of Mark Chapman as a director (2 pages) |
9 June 2010 | Appointment of Robert John Eveleigh as a director (3 pages) |
9 June 2010 | Termination of appointment of Andrew Emuss as a director (2 pages) |
2 February 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
2 February 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
2 February 2010 | Appointment of Denise Carolyn Dillon as a secretary (3 pages) |
2 February 2010 | Appointment of Denise Carolyn Dillon as a secretary (3 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
13 October 2008 | Incorporation (28 pages) |
13 October 2008 | Incorporation (28 pages) |