Company NameSupport One Nominee Limited
Company StatusDissolved
Company Number07656004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Mark Simon Mishon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Gary Andrew Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Secretary NameMr Gary Stephen Cohen
StatusClosed
Appointed06 April 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2019)
RoleCompany Director
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Jeremy Steven Trent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Secretary NameRichard Jonathan Benson
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ
Secretary NameMr Simon Lurie
StatusResigned
Appointed01 October 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ

Location

Registered AddressShield House Harmony Way
Hendon
London
NW4 2BZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 June 2011Delivered on: 22 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and the nominees to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being land and buildings at the north side of pryme street kingston upon hull t/n HS361850, all licences and the benefit of all other agreements, proceeds of sale and the benefit of any rental deposit see image for full details.
Outstanding

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
2 April 2019Satisfaction of charge 1 in full (1 page)
29 March 2019All of the property or undertaking has been released from charge 1 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Richard Jonathan Benson as a director on 8 January 2018 (1 page)
9 January 2018Termination of appointment of Richard Jonathan Benson as a director on 8 January 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
19 May 2017Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages)
19 May 2017Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages)
18 May 2017Appointment of Mr Gary Stephen Cohen as a secretary on 6 April 2017 (2 pages)
18 May 2017Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page)
18 May 2017Appointment of Mr Gary Stephen Cohen as a secretary on 6 April 2017 (2 pages)
18 May 2017Termination of appointment of Simon Lurie as a secretary on 6 April 2017 (1 page)
18 May 2017Termination of appointment of Simon Lurie as a secretary on 6 April 2017 (1 page)
18 May 2017Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page)
19 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
24 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
13 October 2013Appointment of Mr Simon Lurie as a secretary (1 page)
13 October 2013Appointment of Mr Simon Lurie as a secretary (1 page)
4 October 2013Termination of appointment of Richard Benson as a secretary (1 page)
4 October 2013Termination of appointment of Richard Benson as a secretary (1 page)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
20 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
20 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
20 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
20 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
5 September 2011Appointment of Mr Brook Land as a director (2 pages)
5 September 2011Appointment of Mr Brook Land as a director (2 pages)
5 September 2011Appointment of Mr Mark Simon Mishon as a director (2 pages)
5 September 2011Appointment of Mr Gary Landesberg as a director (2 pages)
5 September 2011Appointment of Mr Gary Landesberg as a director (2 pages)
5 September 2011Appointment of Mr Mark Simon Mishon as a director (2 pages)
23 June 2011Appointment of Mr Jeremy Steven Trent as a director (2 pages)
23 June 2011Appointment of Mr Jeremy Steven Trent as a director (2 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 June 2011Incorporation (26 pages)
2 June 2011Incorporation (26 pages)