Company NameNSS Nominee Limited
Company StatusDissolved
Company Number09791537
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hugo William John Llewelyn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, 50 Marshall Street, London Marshall S
London
W1F 9BQ
Director NameNeil Sarkel
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2020(5 years after company formation)
Appointment Duration2 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 50 Marshall Street, London Marshall S
London
W1F 9BQ
Director NameMr Harry James Savory
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2020(5 years after company formation)
Appointment Duration2 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 50 Marshall Street, London Marshall S
London
W1F 9BQ
Secretary NameNewcore Capital Management Llp (Corporation)
StatusClosed
Appointed23 September 2015(same day as company formation)
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Christopher James Stewart St George Vane-Tempest
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Tristan Phillip Laurence Rodgers
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Location

Registered AddressFirst Floor, 50 Marshall Street, London
Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
16 December 2022Application to strike the company off the register (1 page)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
6 August 2021Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 6 August 2021 (1 page)
30 March 2021Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page)
19 October 2020Appointment of Harry James Savory as a director on 10 October 2020 (2 pages)
19 October 2020Termination of appointment of Tristan Phillip Laurence Rodgers as a director on 10 October 2020 (1 page)
19 October 2020Appointment of Neil Sarkel as a director on 10 October 2020 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
18 October 2018Appointment of Mr Tristan Phillip Laurence Rodgers as a director on 18 October 2018 (2 pages)
2 October 2018Termination of appointment of Christopher James Stewart St George Vane-Tempest as a director on 19 September 2018 (1 page)
2 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
22 December 2016Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page)
22 December 2016Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
13 July 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
13 July 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
23 December 2015Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Newcore Capital Management Llp 14 Buckingham Street Buckingham Street London WC2N 6DF United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Newcore Capital Management Llp 14 Buckingham Street Buckingham Street London WC2N 6DF United Kingdom to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)