CHANNEL NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 02167509 |
Category | Private Limited Company |
Incorporated | 21 Sep 1987 |
Age | 36 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2016 |
Years | 8 years, 4 months, 10 days |
SUMMARY
CHANNEL NOMINEES LIMITED is an dissolved private limited company with number 02167509. It was incorporated 36 years, 8 months, 25 days ago, on 21 September 1987 and it was dissolved 8 years, 4 months, 10 days ago, on 06 February 2016. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2015
Action Date: 27 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-27
Documents
Liquidation voluntary members return of final meeting
Date: 06 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2015
Action Date: 25 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2014
Action Date: 25 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-25
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Old address: 23 Great Winchester Street London, EC2P 2AX
Change date: 2013-04-17
Documents
Liquidation voluntary declaration of solvency
Date: 16 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Senovilla
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olufemi Oye
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Victoria Whatmore
Documents
Termination director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Clark
Documents
Accounts with accounts type dormant
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olufemi Babatunde Oye
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Gilding
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 08 Jun 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: 16 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne bagshaw / 22/05/2009
Documents
Resolution
Date: 17 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sally gilding / 02/02/2009
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart clark / 05/03/2009
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed jose maria sicilia senovilla
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham hodgkin
Documents
Accounts with accounts type full
Date: 26 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr graham hodgkin
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ms sally margaret gilding
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr stuart william clark
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director regula LIMITED
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with made up date
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 20 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with made up date
Date: 12 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with made up date
Date: 01 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with made up date
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with made up date
Date: 15 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with made up date
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 01 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with made up date
Date: 15 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; full list of members
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SPEEDWELL MILL OLD COACH ROAD,MATLOCK,DE4 5FY
Number: | 06358394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHIPPENHAM MORTGAGE DESK LIMITED
7 KINGS AVENUE,CHIPPENHAM,SN14 0UJ
Number: | 11479188 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 07971190 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEPTUNE COURT,CARDIFF,CF24 5PJ
Number: | 10132095 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GILDREDGE ROAD,EASTBOURNE,BN21 4SF
Number: | 09638016 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW FOREST FOOD COMPANY LIMITED
THE NEW FOREST FOOD COMPANY LIMITED OAKWOOD FARM,SHERFIELD ENGLISH,SO51 6FR
Number: | 08478145 |
Status: | ACTIVE |
Category: | Private Limited Company |