BARCLAYS NOMINEES (UNITED NATIONS FOR UNJSPF) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02223020
CategoryPrivate Limited Company
Incorporated19 Feb 1988
Age36 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution28 Oct 2016
Years7 years, 7 months, 1 day

SUMMARY

BARCLAYS NOMINEES (UNITED NATIONS FOR UNJSPF) LIMITED is an dissolved private limited company with number 02223020. It was incorporated 36 years, 3 months, 10 days ago, on 19 February 1988 and it was dissolved 7 years, 7 months, 1 day ago, on 28 October 2016. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation miscellaneous

Date: 28 Jul 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:resolution to approve joint liquidators statement of account

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

New address: Hill House 1 Little New Street London EC4A 3TR

Old address: 1 Churchill Place London E14 5HP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 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: 26 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 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: 11 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Mcalinden

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 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 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 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: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Norman Mccormick

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheila Jessie Lammie

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Margaret Mcalinden

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcmillan Cunningham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramsay Urquhart

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mcmillan Cunningham

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Resolution

Date: 28 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian silverthorne

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ramsay alexander urquhart

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 23 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Address

Type: 287

Description: Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 12/03/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/03/95; full list of members

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

Certificate change of name company

Date: 26 Jul 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barclays asset management servic e LIMITED\certificate issued on 27/07/94

Documents

View document PDF

Legacy

Date: 05 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/03/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/04/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 16/04/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 09 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 16/04/91; full list of members

Documents

View document PDF

Resolution

Date: 02 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/04/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/02/89; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

ANIKA ARTS AND ENTERTAINMENT PRIVATE LIMITED

44 MAUNDER CLOSE,GRAYS,RM16 6BY

Number:09379307
Status:ACTIVE
Category:Private Limited Company

CARNMENELLIS CARRIAGE CLUB LIMITED

THE BUNGALOW CARLIDNACK ROAD,FALMOUTH,TR11 5HA

Number:04621494
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARKET ASSET MANAGEMENT (SEVEN SISTERS) LTD

MARLBOROUGH HOUSE,CHELMSFORD,CM1 1LN

Number:09435426
Status:ACTIVE
Category:Private Limited Company
Number:06368592
Status:ACTIVE
Category:Private Limited Company

NAEEM TRANSPORT LTD

173 OXHILL ROAD,BIRMINGHAM,B21 8HA

Number:11362283
Status:ACTIVE
Category:Private Limited Company

PARADOX ENERGY CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10465372
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