G.I.L. NOMINEES LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.02217427
CategoryPrivate Limited Company
Incorporated04 Feb 1988
Age36 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 11 days

SUMMARY

G.I.L. NOMINEES LIMITED is an dissolved private limited company with number 02217427. It was incorporated 36 years, 3 months, 14 days ago, on 04 February 1988 and it was dissolved 4 years, 4 months, 11 days ago, on 07 January 2020. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2018

Action Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2017

Action Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robert Skinner

Termination date: 2017-06-29

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 01 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AE

New address: 15 Canada Square London E14 5GL

Change date: 2016-08-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mr. Andrew James Formica

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Darkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Boorman

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Garrood

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Robert Skinner

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jacob

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 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: 17 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Old address: Gartmore House 8 Fenchurch Place London EC3M 4PB

Change date: 2011-07-14

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hardgrave

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Nicholas Barnard Darkins

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Formica

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Jill Garrood

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Boorman

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Hardgrave

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Joseph Jacob

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Clarke

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Henderson Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Clarke

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Starling

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Andrew Starling

Change date: 2009-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Dean Leonard Clarke

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Dean Leonard Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director leslie aitkenhead

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed keith andrew starling

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

Resolution

Date: 25 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 11 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/99; no change of members

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Address

Type: 287

Description: Registered office changed on 11/05/99 from: gartmore house 16/18 monument street london EC3R 8AJ

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/98; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AS CARPENTRY LIMITED

5 SWATHING,THETFORD,IP25 7SJ

Number:10648571
Status:ACTIVE
Category:Private Limited Company

DMD INTERIM LIMITED

98 BALMORAL PLACE,LEEDS,LS10 1HR

Number:09172702
Status:ACTIVE
Category:Private Limited Company

MARIA GRASSO DESIGN ASSOCIATES LIMITED

5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ

Number:02573371
Status:ACTIVE
Category:Private Limited Company

PMO PLANNING SOLUTIONS LTD

33 ST CUTHBERTS CRESCENT,ALBRIGHTON,WV7 3HP

Number:07023519
Status:ACTIVE
Category:Private Limited Company

ROBERT BAKER & COMPANY LIMITED

3 FERRY ROAD,WEST SUSSEX,BN43 5RA

Number:05892330
Status:ACTIVE
Category:Private Limited Company

THE POOL & SPA SPECIALISTS LTD

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:08227337
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