BARCLAYS NOMINEES (UNITED NATIONS FOR UNJSPF) LIMITED
Status | DISSOLVED |
Company No. | 02223020 |
Category | Private Limited Company |
Incorporated | 19 Feb 1988 |
Age | 36 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2016 |
Years | 7 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
Liquidation voluntary members return of final meeting
Date: 28 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation miscellaneous
Date: 28 Jul 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:resolution to approve joint liquidators statement of account
Documents
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
Liquidation voluntary declaration of solvency
Date: 03 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Mcalinden
Documents
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
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
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
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Norman Mccormick
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Jessie Lammie
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Margaret Mcalinden
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mcmillan Cunningham
Documents
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
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramsay Urquhart
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Mcmillan Cunningham
Documents
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
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
Resolution
Date: 28 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian silverthorne
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed ramsay alexander urquhart
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Resolution
Date: 16 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
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
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Legacy
Date: 03 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 23 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/04; full list of members
Documents
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
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/03; full list of members
Documents
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
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/02; full list of members
Documents
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
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/01; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/00; full list of members
Documents
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
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/99; full list of members
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 23 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/98; full list of members
Documents
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
Legacy
Date: 08 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/97; full list of members
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 12/03/96; full list of members
Documents
Legacy
Date: 11 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 21 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 12/03/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 05 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 12/03/94; full list of members
Documents
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
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 16/04/93; full list of members
Documents
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
Legacy
Date: 27 Apr 1992
Category: Annual-return
Type: 363x
Description: Return made up to 16/04/92; full list of members
Documents
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
Resolution
Date: 09 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 25 Apr 1991
Category: Annual-return
Type: 363x
Description: Return made up to 16/04/91; full list of members
Documents
Resolution
Date: 02 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 01 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/04/90; full list of members
Documents
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
Legacy
Date: 04 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/02/89; full list of members
Documents
Legacy
Date: 22 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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 |
MIDLAND FIRE & FLOOD RESTORATION SERVICES LIMITED
14 ILLSHAW,WOLVERHAMPTON,WV9 5LD
Number: | 06368592 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |