NICKNAME NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 01390303 |
Category | Private Limited Company |
Incorporated | 21 Sep 1978 |
Age | 45 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 6 months, 19 days |
SUMMARY
NICKNAME NOMINEES LIMITED is an dissolved private limited company with number 01390303. It was incorporated 45 years, 10 months, 11 days ago, on 21 September 1978 and it was dissolved 4 years, 6 months, 19 days ago, on 14 January 2020. The company address is 2 Rutland Park 2 Rutland Park, S10 2PD.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type dormant
Date: 12 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
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: 26 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Douglas Carr
Documents
Accounts with accounts type dormant
Date: 17 Sep 2013
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: 23 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-16
Officer name: James Lanchbery
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-16
Officer name: Alan Chalmers Fleming
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-16
Officer name: Mr Peter Leonard Nolan
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-16
Officer name: Douglas Carr
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
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: 05 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
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: 15 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 04 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2009
Action Date: 15 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-15
Documents
Accounts with accounts type dormant
Date: 07 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/08; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 26/09/00 from: new oxford house barkers pool sheffield S1 1LE
Documents
Accounts with accounts type full
Date: 16 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; no change of members
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363b
Description: Return made up to 15/08/97; full list of members
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/96; full list of members
Documents
Legacy
Date: 14 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/95; no change of members
Documents
Accounts with accounts type full
Date: 08 Sep 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 23 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/94; no change of members
Documents
Accounts with accounts type full
Date: 25 Aug 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 25 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 28 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/92; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type full
Date: 30 Sep 1991
Action Date: 26 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-26
Documents
Legacy
Date: 16 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/08/91; no change of members
Documents
Accounts with accounts type full
Date: 22 Aug 1990
Action Date: 27 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-27
Documents
Legacy
Date: 22 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/08/90; full list of members
Documents
Legacy
Date: 20 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Jan 1990
Action Date: 05 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-05
Documents
Legacy
Date: 12 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/08/89; full list of members
Documents
Resolution
Date: 09 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/09/88; full list of members
Documents
Legacy
Date: 14 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 14/11/88 from: c/o messrs J.W. nicholson & sons P.O. box 132 fargate court sheffield S1 1LE
Documents
Accounts with made up date
Date: 08 Sep 1988
Action Date: 22 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-22
Documents
Accounts with accounts type full
Date: 12 Feb 1988
Action Date: 24 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-24
Documents
Legacy
Date: 12 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 07/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 01 Sep 1986
Action Date: 25 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-25
Documents
Legacy
Date: 01 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 19/08/86; full list of members
Documents
Some Companies
OFFICE 6 58 MARSH WALL,LONDON,E14 9TP
Number: | 11526135 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY POINT,EDINBURGH,EH12 5HD
Number: | SC173118 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
8A PORTSDOWN AVENUE,LONDON,NW11 0NB
Number: | 11313113 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP13472R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SUSSEX OCCUPATIONAL THERAPY LIMITED
53 GILDREDGE ROAD,EASTBOURNE,BN21 4SF
Number: | 11448697 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 02397867 |
Status: | LIQUIDATION |
Category: | Private Limited Company |