NAMES NOMINEES LIMITED

02915906
160 QUEEN VICTORIA STREET LONDON EC4V 4LA EC4V 4LA

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2015 officers Termination of appointment of director (Bny Mellon Directorate Services Limited) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Bny Mellon Corporate Directors Limited) 1 Buy now
15 Dec 2014 annual-return Annual Return 8 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
14 Apr 2014 officers Change of particulars for director (Yolande Bird) 2 Buy now
17 Dec 2013 annual-return Annual Return 8 Buy now
01 Oct 2013 officers Termination of appointment of director (Andrew John) 1 Buy now
10 Sep 2013 accounts Annual Accounts 3 Buy now
01 Aug 2013 officers Appointment of director (Mr John Charles Tisdall) 2 Buy now
01 Aug 2013 officers Termination of appointment of director (William Shepherd) 1 Buy now
01 Aug 2013 officers Termination of appointment of director (John Johnston) 1 Buy now
11 Jan 2013 annual-return Annual Return 10 Buy now
07 Sep 2012 accounts Annual Accounts 3 Buy now
09 Jul 2012 officers Appointment of corporate director (Bny Mellon Directorate Services Limited) 3 Buy now
09 Jul 2012 officers Appointment of corporate director (Bny Mellon Corporate Directors Limited) 3 Buy now
09 Jul 2012 officers Termination of appointment of director (Shelfco Ltd) 2 Buy now
09 Jul 2012 officers Termination of appointment of director (Shelfco Holdings Ltd) 2 Buy now
05 Apr 2012 officers Termination of appointment of director (Robert Keane) 2 Buy now
05 Jan 2012 annual-return Annual Return 11 Buy now
31 Oct 2011 resolution Resolution 17 Buy now
18 Aug 2011 accounts Annual Accounts 3 Buy now
13 Dec 2010 annual-return Annual Return 12 Buy now
09 Sep 2010 officers Termination of appointment of director (Gregory Herzog) 1 Buy now
09 Sep 2010 officers Termination of appointment of director (Anna Burns) 1 Buy now
08 Sep 2010 accounts Annual Accounts 3 Buy now
21 Jun 2010 address Move Registers To Sail Company 1 Buy now
21 Jun 2010 address Change Sail Address Company 1 Buy now
12 Feb 2010 officers Termination of appointment of director (Paul Reilly) 2 Buy now
06 Jan 2010 officers Change of particulars for corporate director (Shelfco Ltd) 2 Buy now
06 Jan 2010 officers Change of particulars for corporate director (Shelfco Holdings Ltd) 2 Buy now
06 Jan 2010 annual-return Annual Return 9 Buy now
06 Jan 2010 officers Change of particulars for corporate secretary (Bny Secretaries (Uk) Limited) 2 Buy now
06 Jan 2010 officers Change of particulars for corporate director (Shelfco Ltd) 2 Buy now
06 Jan 2010 officers Change of particulars for corporate director (Shelfco Holdings Ltd) 2 Buy now
06 Jan 2010 officers Change of particulars for corporate secretary (Bny Secretaries (Uk) Limited) 2 Buy now
16 Oct 2009 accounts Annual Accounts 3 Buy now
13 Oct 2009 accounts Amended Accounts 3 Buy now
11 Feb 2009 incorporation Memorandum Articles 40 Buy now
06 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2008 annual-return Return made up to 12/12/08; full list of members 7 Buy now
24 Dec 2008 officers Director's change of particulars / john johnston / 24/12/2008 1 Buy now
05 Dec 2008 officers Director appointed robert francis keane 2 Buy now
27 Nov 2008 officers Director appointed william alec shepherd 2 Buy now
25 Nov 2008 officers Director appointed gregory g herzog 2 Buy now
18 Nov 2008 officers Director appointed paul david reilly 2 Buy now
13 Nov 2008 officers Director appointed yolande bird 2 Buy now
13 Nov 2008 officers Director appointed andrew john 2 Buy now
12 Nov 2008 officers Director appointed anna jane burns 2 Buy now
07 Nov 2008 officers Director appointed mark quarterman 2 Buy now
05 Nov 2008 officers Director appointed john johnston 2 Buy now
24 Oct 2008 accounts Annual Accounts 3 Buy now
07 Apr 2008 officers Appointment terminated director clifford morris 1 Buy now
22 Jan 2008 annual-return Return made up to 12/12/07; full list of members 3 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: one canada square london E14 5AL 1 Buy now
27 Jun 2007 officers New director appointed 4 Buy now
20 Jun 2007 accounts Annual Accounts 5 Buy now
14 Dec 2006 annual-return Return made up to 12/12/06; full list of members 2 Buy now
29 Aug 2006 accounts Annual Accounts 5 Buy now
12 Dec 2005 annual-return Return made up to 12/12/05; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 5 Buy now
19 Jan 2005 annual-return Return made up to 12/12/04; full list of members 7 Buy now
15 Oct 2004 accounts Annual Accounts 5 Buy now
15 Jan 2004 annual-return Return made up to 12/12/03; full list of members 7 Buy now
22 Oct 2003 accounts Annual Accounts 5 Buy now
19 Dec 2002 annual-return Return made up to 12/12/02; full list of members 7 Buy now
09 Sep 2002 accounts Annual Accounts 5 Buy now
14 Mar 2002 annual-return Return made up to 12/12/01; full list of members 6 Buy now
04 Sep 2001 officers New director appointed 2 Buy now
04 Sep 2001 officers New director appointed 2 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
21 Aug 2001 accounts Annual Accounts 6 Buy now
14 Feb 2001 address Registered office changed on 14/02/01 from: 67 lombard street london EC3P 3DL 1 Buy now
04 Jan 2001 address Location of debenture register 1 Buy now
04 Jan 2001 address Location of register of directors' interests 1 Buy now
04 Jan 2001 address Location of register of members 1 Buy now
03 Jan 2001 annual-return Return made up to 12/12/00; full list of members 8 Buy now
14 Dec 2000 officers New secretary appointed 2 Buy now
14 Dec 2000 officers Secretary resigned 1 Buy now
14 Dec 2000 officers Director resigned 1 Buy now
12 Dec 2000 officers Director's particulars changed 1 Buy now
08 Sep 2000 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
01 Aug 2000 officers Director resigned 1 Buy now
27 Jun 2000 accounts Annual Accounts 7 Buy now
15 May 2000 officers Director resigned 1 Buy now
05 May 2000 incorporation Memorandum Articles 38 Buy now
02 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2000 officers Director resigned 1 Buy now
21 Dec 1999 annual-return Return made up to 12/12/99; full list of members 14 Buy now
05 Dec 1999 officers Director's particulars changed 1 Buy now
16 Jun 1999 officers Director resigned 1 Buy now