FAIRMOUNT GROUP NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 00642820 |
Category | Private Limited Company |
Incorporated | 24 Nov 1959 |
Age | 64 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Nov 2011 |
Years | 12 years, 6 months, 2 days |
SUMMARY
FAIRMOUNT GROUP NOMINEES LIMITED is an dissolved private limited company with number 00642820. It was incorporated 64 years, 6 months, 7 days ago, on 24 November 1959 and it was dissolved 12 years, 6 months, 2 days ago, on 29 November 2011. The company address is Founders Court Founders Court, London, EC2R 7HE.
Company Fillings
Gazette dissolved voluntary
Date: 29 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Dissolution application strike off company
Date: 03 Aug 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Termination director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: White Rose Nominees Limited
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Curran
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 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: 01 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change corporate director company with change date
Date: 01 Jun 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: White Rose Nominees Limited
Change date: 2010-04-13
Documents
Change corporate director company with change date
Date: 01 Jun 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Brown Shipley & Co Limited
Change date: 2010-04-13
Documents
Change corporate secretary company with change date
Date: 01 Jun 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Brown Shipley & Co Limited
Change date: 2010-04-13
Documents
Accounts with made up date
Date: 30 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with made up date
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/08; no change of members
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/07; no change of members
Documents
Accounts with made up date
Date: 18 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with made up date
Date: 27 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 23 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/05; no change of members
Documents
Accounts with made up date
Date: 20 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Accounts with made up date
Date: 13 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 27/03/02 from: fairmount house bull hill leatherhead surrey KT22 7AY
Documents
Legacy
Date: 23 Jan 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 03 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/00; full list of members
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/99; no change of members
Documents
Accounts with accounts type full
Date: 22 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/96; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 21 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/94; no change of members
Documents
Legacy
Date: 18 Apr 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/93; full list of members
Documents
Legacy
Date: 01 Jun 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 May 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 23/12 to 31/12
Documents
Legacy
Date: 15 Dec 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Jun 1992
Action Date: 30 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-30
Documents
Legacy
Date: 30 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/92; change of members
Documents
Legacy
Date: 30 Apr 1992
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 15/08/91 from: po box 329 fountain court 68 fountain street manchester M60 2QL
Documents
Legacy
Date: 01 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 20 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 06 Jun 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed norfolk street nominees LIMITED\certificate issued on 06/06/91
Documents
Legacy
Date: 04 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/05/91; no change of members
Documents
Accounts with accounts type full
Date: 28 May 1991
Action Date: 28 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-28
Documents
Legacy
Date: 18 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/05/90; full list of members
Documents
Legacy
Date: 16 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 03 Apr 1990
Action Date: 22 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-22
Documents
Some Companies
C/O SOUTH STAFFORDSHIRE PLC,WALSALL,WS2 7PD
Number: | 05208605 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 LEIGHTON ROAD,ENFIELD,EN1 1XW
Number: | 11341188 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PALOMAR CLOSE,LIVERPOOL,L8 2XZ
Number: | 11897380 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL
Number: | 09115054 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HAWLEY CRESCENT,LONDON,NW1 8NP
Number: | 10824784 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 THERFIELD COURT,LONDON,N4 2XL
Number: | 10399720 |
Status: | ACTIVE |
Category: | Private Limited Company |