London
N1 7GU
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 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 | 08 July 2013(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 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
18 August 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
1 August 2016 | Appointment of Morten Ellegaard as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Morten Ellegaard as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Samantha Coetzer as a director on 1 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Samantha Coetzer as a director on 1 July 2016 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from 145 -157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 145 -157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
23 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
23 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
23 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
13 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
13 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|