This company is commonly known as Gd Nominees Limited. The company was founded 22 years ago and was given the registration number 04359538. The firm's registered office is in LONDON. You can find them at Fifth Floor, 10 St Bride Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GD NOMINEES LIMITED |
---|---|---|
Company Number | : | 04359538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2002 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 10 St Bride Street, London, EC4A 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St Bride Street, London, United Kingdom, EC4A 4AD | Director | 25 September 2008 | Active |
10, St Bride Street, London, United Kingdom, EC4A 4AD | Director | 24 January 2002 | Active |
10, St Bride Street, London, United Kingdom, EC4A 4AD | Corporate Secretary | 24 January 2002 | Active |
Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD | Director | 24 January 2002 | Active |
Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD | Director | 24 January 2002 | Active |
Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD | Director | 24 January 2002 | Active |
65 Tavistock Court, Tavistock Square, London, WC1H 9HG | Director | 08 July 2002 | Active |
Cedar House, 78 Christchurch Road St Cross, Winchester, SO23 9TE | Director | 24 January 2002 | Active |
Mr Paul Webb | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Fifth Floor, London, EC4A 4AD |
Nature of control | : |
|
Ms Tanya Shillingford | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | Fifth Floor, London, EC4A 4AD |
Nature of control | : |
|
Mr David Patrick Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD |
Nature of control | : |
|
Mr John Trefor Price Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 10 St Bride Street, London, United Kingdom, EC4A 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-29 | Dissolution | Dissolution application strike off company. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.