ANSBACHER NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 00361677 |
Category | Private Limited Company |
Incorporated | 07 Jun 1940 |
Age | 83 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2013 |
Years | 11 years, 3 months, 5 days |
SUMMARY
ANSBACHER NOMINEES LIMITED is an dissolved private limited company with number 00361677. It was incorporated 83 years, 11 months, 3 days ago, on 07 June 1940 and it was dissolved 11 years, 3 months, 5 days ago, on 05 February 2013. The company address is Third Floor Third Floor, London, EC1Y 4YX, England, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Feb 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Oct 2012
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 11 Sep 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Trew
Appointment date: 2012-08-10
Documents
Termination director company with name termination date
Date: 11 Sep 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-08-10
Officer name: Martin Charles Say
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Fox
Change date: 2012-03-08
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Charles Say
Change date: 2012-03-08
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Old address: Two London Bridge London SE1 9RA
Change date: 2011-11-22
Documents
Termination secretary company with name termination date
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Patrick Bishop
Termination date: 2011-11-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type dormant
Date: 18 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Charles Say
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Mr Gavin Fox
Documents
Appoint person secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Reverend Stephen Patrick Bishop
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Simms
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr gavin fox
Documents
Accounts with made up date
Date: 02 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary william simms
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paul forster
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul forster
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed william richard simms
Documents
Accounts with made up date
Date: 07 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with made up date
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Accounts with made up date
Date: 15 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/12/05
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Legacy
Date: 02 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 02/03/04 from: one mitre square london EC3A 5AN
Documents
Accounts with made up date
Date: 16 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/03; full list of members
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 26 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Accounts with made up date
Date: 22 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/01; full list of members
Documents
Accounts with made up date
Date: 28 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/00; full list of members
Documents
Accounts with made up date
Date: 17 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Resolution
Date: 17 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/99; no change of members
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 30/06/99
Documents
Accounts with made up date
Date: 16 Oct 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/98; no change of members
Documents
Legacy
Date: 02 Apr 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/04/98
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Oct 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/97; full list of members
Documents
Legacy
Date: 25 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 14 Oct 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 28 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/96; no change of members
Documents
Accounts with made up date
Date: 11 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 29 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 21 Nov 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 25 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/94; full list of members
Documents
Accounts with made up date
Date: 13 Nov 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 14 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/93; no change of members
Documents
Legacy
Date: 02 Apr 1993
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Dec 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 05 Nov 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/09
Documents
Accounts with made up date
Date: 02 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Some Companies
33 CARLISLE ROAD,LONDON,NW6 6TL
Number: | 11342697 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 07851715 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUGENE MCTAGGART IIP SETTLEMENT 2003 LIMITED
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 04939619 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 NFT GLOBAL LIMITED,LONDON,N15 9DA
Number: | 08330973 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08798336 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAFFOLDING SOUTH WEST LIMITED
UNITED DOWNS INDUSTRIAL ESTATE,ST DAY REDRUTH,TR16 5HY
Number: | 01730249 |
Status: | ACTIVE |
Category: | Private Limited Company |