ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 03827385 |
Category | Private Limited Company |
Incorporated | 18 Aug 1999 |
Age | 24 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 6 days |
SUMMARY
ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED is an dissolved private limited company with number 03827385. It was incorporated 24 years, 9 months, 14 days ago, on 18 August 1999 and it was dissolved 2 years, 7 months, 6 days ago, on 26 October 2021. The company address is Flat 5 40 Cadogan Square, London, SW1X 0JL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2021
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 22 Apr 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Michael Jackson Holdings Limited
Notification date: 2021-02-09
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
New address: Flat 5 40 Cadogan Square London SW1X 0JL
Old address: 20 Garrick Street London WC2E 9BT United Kingdom
Change date: 2021-02-15
Documents
Accounts with accounts type dormant
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: Mr Michael Edward Wilson Jackson
Documents
Change person director company with change date
Date: 12 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: Mr Michael Edward Wilson Jackson
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: 20 Garrick Street London WC2E 9BT
Change date: 2017-02-08
Old address: 10-11 Charterhouse Square London EC1M 6EH
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 06 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-31
Officer name: Barnaby Bruce Landen Terry
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 26 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Matthew Linkstone Frew
Change date: 2015-07-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Old address: 32 Bedford Row London WC1R 4HE
Change date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 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: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 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: 09 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Accounts with accounts type dormant
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 26 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-26
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 29/07/05 from: 32 bedford row london WC1R 4HA
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 10 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 16 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 26/10/03 from: riverbank house 2 swan lane london EC4R 3UX
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 05 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/02; full list of members
Documents
Resolution
Date: 27 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 28/03/01 from: 32 bedford row london WC1R 4HE
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/00; full list of members
Documents
Resolution
Date: 23 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Certificate change of name company
Date: 24 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed searchalpha LIMITED\certificate issued on 27/09/99
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 24/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 BONCHURCH ROAD FREEHOLD LIMITED
THE OLD RECTORY ISFIELD,UCKFIELD,TN22 5XR
Number: | 11160784 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROSE STREET WEST,HOUGHTON LE SPRING,DH4 7HD
Number: | 11424521 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HOVE,BN3 2BD
Number: | 08728571 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHARLTON ROAD,LONDON,SE3
Number: | 02828067 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 11138519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMP CONSTRUCTION (SOUTHERN) LTD
343 BEDFONT LANE,FELTHAM,TW14 9SD
Number: | 11015777 |
Status: | ACTIVE |
Category: | Private Limited Company |