ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holmesdale Nominees Limited

Holmesdale Nominees Limited is a dissolved company incorporated on 29 January 1993 with the registered office located in London, City of London. Holmesdale Nominees Limited was registered 32 years ago.
Status
Dissolved
Dissolved on 8 April 2014 (11 years ago)
Was 21 years old at the time of dissolution
Via voluntary strike-off
Company No
02785084
Private limited company
Age
32 years
Incorporated 29 January 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Heron Tower 20th Floor
110 Bishopsgate
London
EC2N 4AY
United Kingdom
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Director • British • Lives in UK • Born in Oct 1963
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Majedie Investments Plc
Christopher Dewar Getley is a mutual person.
Active
Agplus Diagnostics Ltd
Christopher Dewar Getley is a mutual person.
Active
Agplus Holdings Limited
Christopher Dewar Getley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period 31 Dec31 Dec 2012
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
11 Years Ago on 8 Apr 2014
Voluntary Gazette Notice
11 Years Ago on 24 Dec 2013
Application To Strike Off
11 Years Ago on 12 Dec 2013
Dormant Accounts Submitted
12 Years Ago on 11 Oct 2013
Registered Address Changed
12 Years Ago on 17 Jun 2013
Nicola Butler Details Changed
12 Years Ago on 17 Jun 2013
Grant Foley Resigned
12 Years Ago on 12 Apr 2013
Nicola Butler Appointed
12 Years Ago on 12 Apr 2013
Grant Foley Resigned
12 Years Ago on 12 Apr 2013
Confirmation Submitted
12 Years Ago on 29 Jan 2013
Get Credit Report
Discover Holmesdale Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Apr 2014
First Gazette notice for voluntary strike-off
Submitted on 24 Dec 2013
Application to strike the company off the register
Submitted on 12 Dec 2013
Accounts for a dormant company made up to 31 December 2012
Submitted on 11 Oct 2013
Secretary's details changed for Nicola Butler on 17 June 2013
Submitted on 17 Jun 2013
Registered office address changed from One Angel Court London EC2R 7HJ United Kingdom on 17 June 2013
Submitted on 17 Jun 2013
Termination of appointment of Grant Foley as a director
Submitted on 12 Apr 2013
Appointment of Nicola Butler as a secretary
Submitted on 12 Apr 2013
Termination of appointment of Grant Foley as a secretary
Submitted on 12 Apr 2013
Annual return made up to 29 January 2013 with full list of shareholders
Submitted on 29 Jan 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year