NOMURA (ENGLAND) GP LIMITED

1 Angel Lane, London, EC4R 3AB
StatusDISSOLVED
Company No.06032188
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution09 Jun 2015
Years8 years, 11 months, 22 days

SUMMARY

NOMURA (ENGLAND) GP LIMITED is an dissolved private limited company with number 06032188. It was incorporated 17 years, 5 months, 14 days ago, on 18 December 2006 and it was dissolved 8 years, 11 months, 22 days ago, on 09 June 2015. The company address is 1 Angel Lane, London, EC4R 3AB.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-16

Officer name: Stephen Christopher Booysen

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Christopher Booysen

Appointment date: 2013-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenji Sugiyama

Termination date: 2013-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with made up date

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gail Heather Dawson-Taylor

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Dillon

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Kenji Sugiyama

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Santiago Corral

Change date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Old address: 1 st Martin's Le Grand London EC1A 4NP

Change date: 2011-06-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenji Sugiyama

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiromichi Aoki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with made up date

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Resolution

Date: 30 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenji kimura

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed hiromichi aoki

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 01/02/07 from: one bishops square london E1 6AO

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/01/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2651 LIMITED\certificate issued on 24/01/07

Documents

View document PDF

Incorporation company

Date: 18 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG LOVE TRADING LIMITED

57 AIR BALLOON ROAD,BRISTOL,BS5 8LD

Number:09495225
Status:ACTIVE
Category:Private Limited Company

GT DECORATORS LTD

79 MILLWOOD ROAD,LIVERPOOL,L24 2UR

Number:11943524
Status:ACTIVE
Category:Private Limited Company

MF ROCKS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11675588
Status:ACTIVE
Category:Private Limited Company

NEW PROFESSIONALS LTD

4 FOWLER STREET,MACCLESFIELD,SK10 2AN

Number:11475930
Status:ACTIVE
Category:Private Limited Company

NGBB LIMITED

LITTLE ARNAGE LITTLE ARNAGE,ELLON,AB41 8DH

Number:SC552613
Status:ACTIVE
Category:Private Limited Company

OLIVE CLEANING LTD

33 DONNINGTON ROAD,BRIGHTON,BN2 6WH

Number:07134255
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