NORTH ROW NOMINEES

Eagle House 4th Floor Eagle House 4th Floor, London, SW1Y 6EE
StatusDISSOLVED
Company No.00909347
Category
Incorporated27 Jun 1967
Age56 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 28 days

SUMMARY

NORTH ROW NOMINEES is an dissolved with number 00909347. It was incorporated 56 years, 11 months, 6 days ago, on 27 June 1967 and it was dissolved 10 years, 28 days ago, on 06 May 2014. The company address is Eagle House 4th Floor Eagle House 4th Floor, London, SW1Y 6EE.



Company Fillings

Gazette dissolved voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Evans

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Adams

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Perrotin

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr Graham Davies

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Ms Anne Perrotin

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Adams

Change date: 2010-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louise Adams

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 19 May 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 19 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john drury

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr graham davies

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from 4TH floor eagle house 108-110 jermyn street london SW1Y 6EE

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rachael convery

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ms anne perrotin

Documents

View document PDF

Resolution

Date: 26 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY

Documents

View document PDF

Resolution

Date: 30 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/95; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 04/01/95 from: hesketh house portman square london W1A 4SU

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/09/91; no change of members

Documents

View document PDF

Resolution

Date: 08 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/09/90; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 12/02/90 from: 1 serjeants inn london EC4Y 1LL

Documents

View document PDF

Legacy

Date: 24 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 09/08/88; full list of members

Documents

View document PDF


Some Companies

GUARDIAN INDUSTRIES UK HOLDING LIMITED

TOM PUDDING WAY,GOOLE,DN14 8GA

Number:08287825
Status:ACTIVE
Category:Private Limited Company

PROCESS CONTINUUM LIMITED

C/O KNOX & EAMES, THE BUS CTR,HENLEY-ON-THAMES,RG9 4QG

Number:05003469
Status:ACTIVE
Category:Private Limited Company

SEAN BRIGHTMAN LTD

151 ASKEW ROAD,LONDON,W12 9AU

Number:07103453
Status:ACTIVE
Category:Private Limited Company

SHAMA IT CONSULTANTS LTD

20 PICKWICK COURT,SHIFNAL,TF11 8DQ

Number:09680826
Status:ACTIVE
Category:Private Limited Company

SPERRIN RACKING UK LTD

28 THESHERS WAY,WILLENHALL,WV12 4AW

Number:11920423
Status:ACTIVE
Category:Private Limited Company

STREETLIFE SKATES LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:06796868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source