N1 NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 07227480 |
Category | Private Limited Company |
Incorporated | 19 Apr 2010 |
Age | 14 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 11 months, 7 days |
SUMMARY
N1 NOMINEES LIMITED is an dissolved private limited company with number 07227480. It was incorporated 14 years, 1 month, 27 days ago, on 19 April 2010 and it was dissolved 4 years, 11 months, 7 days ago, on 09 July 2019. The company address is 81 Wimpole Street, London, W1G 9RE, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-14
Old address: 33 Wigmore Street London W1U 1BZ
New address: 81 Wimpole Street London W1G 9RE
Documents
Accounts with accounts type dormant
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type dormant
Date: 28 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type dormant
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type dormant
Date: 02 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2015
Action Date: 30 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072274800001
Charge creation date: 2015-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2015
Action Date: 30 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-30
Charge number: 072274800002
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Certificate change of name company
Date: 08 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed altyon partners nominees LIMITED\certificate issued on 08/01/15
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type dormant
Date: 16 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change corporate director company with change date
Date: 16 May 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Consortium Directors Ltd
Change date: 2011-04-19
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-19
Officer name: Mr Benjamin David Hobbs
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Old address: 27 Soho Square London W1D 3AY United Kingdom
Change date: 2010-12-15
Documents
Appoint corporate director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Consortium Directors Ltd
Documents
Some Companies
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 08742542 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE,HENWOOD,TN24 8DH
Number: | 08274727 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 KING HENRY ROAD,FLEET,GU51 1JH
Number: | 10918169 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRMAY INVESTMENT CORPORATION LIMITED
FIRST FLOOR, 87,HARROW,HA3 0AH
Number: | 05600728 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK DAVID HARRIS DECORATORS LIMITED
WHITE HART HOUSE,LIMPSFIELD,RH8 0DT
Number: | 10597073 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROKEBY MANAGEMENT COMPANY LIMITED
25 STAFFORD ROAD,MANCHESTER,M30 9HN
Number: | 03933292 |
Status: | ACTIVE |
Category: | Private Limited Company |