About

Registered Number: 02597564
Date of Incorporation: 03/04/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: Klaco House, 28-30 St. John's Square, London, EC1M 4DN

 

Having been setup in 1991, Beresford Nominees Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed. We don't currently know the number of employees at Beresford Nominees Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 15 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 28 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 07 April 2003
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 12 April 2002
RESOLUTIONS - N/A 09 May 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 09 May 2001
363s - Annual Return 05 May 2000
RESOLUTIONS - N/A 18 April 2000
AA - Annual Accounts 18 April 2000
RESOLUTIONS - N/A 04 May 1999
RESOLUTIONS - N/A 02 May 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 02 May 1999
RESOLUTIONS - N/A 24 April 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 24 April 1998
225 - Change of Accounting Reference Date 30 March 1998
RESOLUTIONS - N/A 08 May 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 May 1997
RESOLUTIONS - N/A 15 May 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 15 May 1996
RESOLUTIONS - N/A 04 May 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 04 May 1995
RESOLUTIONS - N/A 08 May 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 08 May 1994
363s - Annual Return 15 June 1993
RESOLUTIONS - N/A 08 June 1993
AA - Annual Accounts 08 June 1993
RESOLUTIONS - N/A 29 May 1992
AA - Annual Accounts 29 May 1992
363s - Annual Return 30 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1991
288 - N/A 01 August 1991
287 - Change in situation or address of Registered Office 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1991
NEWINC - New incorporation documents 03 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.