GUY'S HOSPITAL NOMINEES

1st Floor West Wing 1st Floor West Wing, Great Maze Pond, SE1 9RT, London, England
StatusDISSOLVED
Company No.01216194
Category
Incorporated16 Jun 1975
Age48 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution13 Jul 2010
Years13 years, 10 months, 22 days

SUMMARY

GUY'S HOSPITAL NOMINEES is an dissolved with number 01216194. It was incorporated 48 years, 11 months, 18 days ago, on 16 June 1975 and it was dissolved 13 years, 10 months, 22 days ago, on 13 July 2010. The company address is 1st Floor West Wing 1st Floor West Wing, Great Maze Pond, SE1 9RT, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/08

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 24/04/2009 from 1ST floor west wing counting house guys hospital st thomas street london SE1 9RT

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / geoffrey shepherd / 01/12/2006 / HouseName/Number was: , now: 122; Street was: 26 antrim mansions, now: marsham street; Area was: antrim road, now:

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / fiona godlee / 20/02/2009 / Date of Birth was: 28-Jul-1964, now: 04-Aug-1961; Street was: , now: deep thatch

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / linda smith / 01/04/2006 / HouseName/Number was: , now: 121; Street was: 121 turney road, now: turney road; Occupation was: health authority chairman, now: independent od consultant

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr john rory hamilton maw

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed dr fiona nicolette godlee

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stanley fink / 04/09/2008 / Occupation was: grp chief executive, now: chief executive officer

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / susan elizabeth / 01/12/2006 / HouseName/Number was: , now: 30; Street was: 30 depot road, now: depot road; Occupation was: director of foundation, now: independent management consultant

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/07

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/11/06

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/05

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/04

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/03

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/02

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/01

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/00

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/99

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 1999

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/98

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 06/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/97

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/96

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/94

Documents

View document PDF

Legacy

Date: 09 Feb 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/93

Documents

View document PDF

Legacy

Date: 09 Feb 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/02/94

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/92

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/91

Documents

View document PDF

Legacy

Date: 31 May 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/05/92

Documents

View document PDF

Legacy

Date: 08 Oct 1991

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/12/90

Documents

View document PDF

Resolution

Date: 13 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 16/11/89

Documents

View document PDF

Legacy

Date: 03 Feb 1989

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 18/08/88

Documents

View document PDF

Legacy

Date: 26 Oct 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 04/08/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 29/07/86; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

ANDREW BARR KNITWEAR LIMITED

140 CHEYNEYS AVENUE,EDGWARE,HA8 6SE

Number:04328955
Status:ACTIVE
Category:Private Limited Company
Number:10461700
Status:ACTIVE
Category:Private Limited Company

GREAT ESTUARY PROPERTY LIMITED

THE UNION BUILDING,NORWICH,NR1 1BY

Number:11955368
Status:ACTIVE
Category:Private Limited Company

JUST AUDIO LIMITED

13 KYNASTON CLOSE,HARROW,HA3 6TQ

Number:09681929
Status:ACTIVE
Category:Private Limited Company

ONSTREAM MANAGEMENT SYSTEMS LIMITED

105 WRAGBY ROAD,LINCOLN,LN2 4PG

Number:04844079
Status:ACTIVE
Category:Private Limited Company

THE KETO SHOP LIMITED

16 GUINEVERE WAY,LEICESTER,LE3 3RN

Number:11591342
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