London
EC1V 4PW
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Nominee Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Termination of appointment of Samantha Coetzer as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Samantha Coetzer as a director on 12 October 2016 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 October 2015 (1 page) |
16 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
25 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
20 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
20 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
12 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
12 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|