About

Registered Number: 06642175
Date of Incorporation: 09/07/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: Ernst And Young Llp, 1 More London Place, London, SE1 2AF

 

Established in 2008, Achilles Nominee Ltd are based in London, it's status is listed as "Liquidation". We don't know the number of employees at this business. There are 2 directors listed as O'donnell, John, Mackenzie, Alastair for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Alastair 18 July 2008 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, John 30 November 2015 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2017
LIQ10 - N/A 10 August 2017
LIQ03 - N/A 21 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2016
AD01 - Change of registered office address 04 May 2016
RESOLUTIONS - N/A 03 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2016
4.70 - N/A 03 May 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 01 December 2015
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 07 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
225 - Change of Accounting Reference Date 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.