NOMURA (ENGLAND) GP LIMITED
Status | DISSOLVED |
Company No. | 06032188 |
Category | Private Limited Company |
Incorporated | 18 Dec 2006 |
Age | 17 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Jun 2015 |
Years | 8 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
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
Dissolution application strike off company
Date: 13 Feb 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gail Heather Dawson-Taylor
Documents
Termination secretary company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Dillon
Documents
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
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
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
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenji Sugiyama
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiromichi Aoki
Documents
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
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
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
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
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Resolution
Date: 30 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenji kimura
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed hiromichi aoki
Documents
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
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 01 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/01/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 01 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
57 AIR BALLOON ROAD,BRISTOL,BS5 8LD
Number: | 09495225 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 MILLWOOD ROAD,LIVERPOOL,L24 2UR
Number: | 11943524 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11675588 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FOWLER STREET,MACCLESFIELD,SK10 2AN
Number: | 11475930 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ARNAGE LITTLE ARNAGE,ELLON,AB41 8DH
Number: | SC552613 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DONNINGTON ROAD,BRIGHTON,BN2 6WH
Number: | 07134255 |
Status: | ACTIVE |
Category: | Private Limited Company |