H&F NOMINEE 1 LIMITED

C/O Ch London Limited Alexander House C/O Ch London Limited Alexander House, Virginia Water, GU25 4DW, Surrey, England
StatusDISSOLVED
Company No.05699528
CategoryPrivate Limited Company
Incorporated06 Feb 2006
Age18 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 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

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Wood

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 05/04/06

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE BUSINESS CHANGE LIMITED

DOVEDALE 17 GINNELL FARM AVENUE,ROCHDALE,OL16 4GF

Number:11488600
Status:ACTIVE
Category:Private Limited Company

LA POULE LIMITED

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)

MOONDOG PRODUCTIONS LIMITED

31/33 CLARENDON STREET,N IRELAND,BT48 7ER

Number:NI030991
Status:ACTIVE
Category:Private Limited Company

OAKWOOD SCIENTIFIC LTD

59 FITZROY DRIVE,LEEDS,LS8 4AG

Number:10873294
Status:ACTIVE
Category:Private Limited Company

TITTLESHALL ESTATES LIMITED

MANOR HOUSE FARM,KING'S LYNN,PE32 2RH

Number:08871298
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