NORTH ROW NOMINEES
Status | DISSOLVED |
Company No. | 00909347 |
Category | |
Incorporated | 27 Jun 1967 |
Age | 56 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 May 2014 |
Years | 10 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
Dissolution application strike off company
Date: 06 Jan 2014
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 23 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination secretary company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Evans
Documents
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
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
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
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
Appoint person secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Evans
Documents
Termination secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Adams
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Perrotin
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 May 2009
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Re registration memorandum articles
Date: 19 May 2009
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 19 May 2009
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 19 May 2009
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Certificate re registration limited to unlimited
Date: 19 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john drury
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr graham davies
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 15 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rachael convery
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ms anne perrotin
Documents
Resolution
Date: 26 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/06; full list of members
Documents
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
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/05; full list of members
Documents
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
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
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
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
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
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
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
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
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
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; no change of members
Documents
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
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; full list of members
Documents
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
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; no change of members
Documents
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
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
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
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; full list of members
Documents
Legacy
Date: 05 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
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
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/94; full list of members
Documents
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
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/93; full list of members
Documents
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
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
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/92; no change of members
Documents
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
Legacy
Date: 31 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/09/91; no change of members
Documents
Resolution
Date: 08 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 02 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/09/90; full list of members
Documents
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
Legacy
Date: 24 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/10/89; full list of members
Documents
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
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
Legacy
Date: 24 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/08/88; full list of members
Documents
Some Companies
GUARDIAN INDUSTRIES UK HOLDING LIMITED
TOM PUDDING WAY,GOOLE,DN14 8GA
Number: | 08287825 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KNOX & EAMES, THE BUS CTR,HENLEY-ON-THAMES,RG9 4QG
Number: | 05003469 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 ASKEW ROAD,LONDON,W12 9AU
Number: | 07103453 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PICKWICK COURT,SHIFNAL,TF11 8DQ
Number: | 09680826 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 THESHERS WAY,WILLENHALL,WV12 4AW
Number: | 11920423 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 06796868 |
Status: | ACTIVE |
Category: | Private Limited Company |