H&F NOMINEE 1 LIMITED
Status | DISSOLVED |
Company No. | 05699528 |
Category | Private Limited Company |
Incorporated | 06 Feb 2006 |
Age | 18 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 4 years, 11 months, 6 days |
SUMMARY
H&F NOMINEE 1 LIMITED is an dissolved private limited company with number 05699528. It was incorporated 18 years, 2 months, 25 days ago, on 06 February 2006 and it was dissolved 4 years, 11 months, 6 days ago, on 28 May 2019. The company address is C/O Ch London Limited Alexander House C/O Ch London Limited Alexander House, Virginia Water, GU25 4DW, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date
Date: 04 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Old address: 4th Floor 9-13 Cursitor Street London EC4A 1LL
Change date: 2016-02-17
New address: C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date
Date: 04 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-04
New address: 4Th Floor 9-13 Cursitor Street London EC4A 1LL
Old address: The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 26 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type dormant
Date: 30 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Termination secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Wood
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change registered office address company with date old address
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Address
Type: AD01
Old address: the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom
Change date: 2011-02-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change registered office address company with date old address
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Address
Type: AD01
Old address: 3Rd Floor 24 Chiswell Street London EC1Y 4YX
Change date: 2011-02-09
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 06 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Ansel Blausten
Change date: 2011-02-06
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 06 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Blausten
Change date: 2011-02-06
Documents
Change person secretary company with change date
Date: 09 Feb 2011
Action Date: 06 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-06
Officer name: Mr Tracey Allen Wood
Documents
Accounts with accounts type dormant
Date: 13 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type dormant
Date: 11 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type dormant
Date: 16 May 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 18 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 08/11/06 from: 10 charterhouse square london EC1M 6LQ
Documents
Accounts with accounts type dormant
Date: 08 Nov 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 13 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 05/04/06
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DOVEDALE 17 GINNELL FARM AVENUE,ROCHDALE,OL16 4GF
Number: | 11488600 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 IVERNA COURT,,W8 6TU
Number: | 02744131 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN WILLS WILDLIFE MAINTENANCE TRUST
HENLEY KNAPP BARN,CHIPPING NORTON,OX7 4EN
Number: | 07417972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
31/33 CLARENDON STREET,N IRELAND,BT48 7ER
Number: | NI030991 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 FITZROY DRIVE,LEEDS,LS8 4AG
Number: | 10873294 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE FARM,KING'S LYNN,PE32 2RH
Number: | 08871298 |
Status: | ACTIVE |
Category: | Private Limited Company |