ADT NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 00885634 |
Category | Private Limited Company |
Incorporated | 15 Aug 1966 |
Age | 57 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 1 day |
SUMMARY
ADT NOMINEES LIMITED is an dissolved private limited company with number 00885634. It was incorporated 57 years, 8 months, 24 days ago, on 15 August 1966 and it was dissolved 4 years, 4 months, 1 day ago, on 07 January 2020. The company address is Cannon Place Cannon Place, London, EC4N 6AG.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Resolution
Date: 16 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Timothy Nicholas Gillbanks
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-26
New address: Cannon Place 78 Cannon Street London EC4N 6AG
Old address: Cannon Place 78 Cannon Street London EC4N 6AG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
Old address: 60 St Mary Axe London EC3A 8JQ
Change date: 2015-03-25
New address: Cannon Place 78 Cannon Street London EC4N 6AG
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-11
Officer name: Campbell David Fleming
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-11
Officer name: Mr Peter Stone
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Reed
Documents
Accounts with accounts type dormant
Date: 19 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Campbell David Fleming
Documents
Termination director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Crispin Henderson
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Crispin John Henderson
Change date: 2012-11-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James William Reed
Documents
Termination director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Devine
Documents
Accounts with accounts type dormant
Date: 08 Sep 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: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Kaye
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Nicholas Gillbanks
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Crispin John Henderson
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr John Devine
Documents
Accounts with accounts type dormant
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed john devine
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thomas challenor
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 29 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/05; full list of members
Documents
Resolution
Date: 04 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 18/03/04 from: uk life centre station road swindon wiltshire SN1 1EL
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 09 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 03/04/00 from: allied dunbar assurance PLC allied dunbar centre, station road, swindon wiltshire SN1 1EL
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/99; no change of members
Documents
Legacy
Date: 05 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 05/08/99 from: allied dunbar centre swindon wiltshire SN1 1EL
Documents
Accounts with accounts type dormant
Date: 20 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/97; full list of members
Documents
Certificate change of name company
Date: 22 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allied dunbar nominees LIMITED\certificate issued on 26/08/97
Documents
Accounts with accounts type dormant
Date: 02 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/96; no change of members
Documents
Legacy
Date: 21 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 01 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
134 HOLLAND ROAD,HOVE,BN3 1JR
Number: | 11616108 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ARRAN WAY,GLASGOW,G71 8TR
Number: | SC435450 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A PRESTWICK ROAD,AYR,KA8 8LB
Number: | SC546964 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW IMAGE FURNITURE & FLOORING LTD
UNIT 1 BELGRAVE INDUSTRIAL ESTATE,OLDHAM,OL8 2JP
Number: | 09278586 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSHMA TECHNOLOGY SOLUTIONS PRIVATE LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11302256 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLASSROOM DESIGN COMPANY LIMITED
STANLEY HOUSE 27,BILSTON,WV14 6AH
Number: | 10995541 |
Status: | ACTIVE |
Category: | Private Limited Company |