N1 NOMINEES LIMITED

81 Wimpole Street, London, W1G 9RE, England
StatusDISSOLVED
Company No.07227480
CategoryPrivate Limited Company
Incorporated19 Apr 2010
Age14 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Consortium Directors Ltd

Documents

View document PDF

Incorporation company

Date: 19 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTICO LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:08742542
Status:ACTIVE
Category:Private Limited Company

AREA 28 LIMITED

GATEWAY HOUSE,HENWOOD,TN24 8DH

Number:08274727
Status:LIQUIDATION
Category:Private Limited Company

ELONISA LIMITED

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

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