LIME NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 04982749 |
Category | Private Limited Company |
Incorporated | 02 Dec 2003 |
Age | 20 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2011 |
Years | 13 years, 3 months, 8 days |
SUMMARY
LIME NOMINEES LIMITED is an dissolved private limited company with number 04982749. It was incorporated 20 years, 5 months, 28 days ago, on 02 December 2003 and it was dissolved 13 years, 3 months, 8 days ago, on 22 February 2011. The company address is 25 Southampton Buildings 25 Southampton Buildings, London, WC2A 1AL, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2010
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-26
Old address: Thurloe & Lyndhurst 139 Piccadilly London W1J 7NU
Documents
Accounts with accounts type dormant
Date: 22 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Alexander Kingsley
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Light Nominees Limited
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with made up date
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jack taylor
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / st james's park nominees LIMITED / 19/12/2008 / Surname was: st james's park nominees LIMITED, now: light nominees LIMITED; HouseName/Number was: , now: 139; Street was: c/o blinkhorns 27 mortimer street, now: piccadilly; Post Code was: W1T 3BL, now: W1J 7NU
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director martin ling
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ewan stradling
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary jack taylor
Documents
Accounts with made up date
Date: 12 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from c/o blinkhorns 27 mortimer street london W1T 3BL
Documents
Legacy
Date: 10 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed green park nominees LIMITED\certificate issued on 19/07/07
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with made up date
Date: 27 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 22 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 22 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bricks nominees LIMITED\certificate issued on 22/07/05
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 28 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surefire insurance services limi ted\certificate issued on 28/06/04
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: 4 park place london SW1P 1LP
Documents
Legacy
Date: 22 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 22 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 22/03/04 from: 6 snow hill london EC1A 2AY
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 08/12/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
1 WEST TERRACE,FOLKESTONE,CT20 1RR
Number: | 09604131 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAREM COMMERCIAL SERVICES LIMITED
EAGLE HOUSE,NORTHAMPTON,NN1 5AJ
Number: | 08597983 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COURT FLAT 9 FOBBING ROAD,STANFORD-LE-HOPE,SS17 9BG
Number: | 09820877 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LITTLESTONE CLOSE,BECKENHAM,BR3 1UE
Number: | 11658862 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SUDBURY DRIVE,BOLTON,BL6 4PP
Number: | 07227271 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL HOUSE,LICHFIELD,WS13 7AA
Number: | 10847710 |
Status: | ACTIVE |
Category: | Private Limited Company |