About

Registered Number: 05719154
Date of Incorporation: 23/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: 1 Lonsdale Crescent, Hingham, Norwich, Norfolk, NR9 4ND,

 

Having been setup in 2006, Director Nominees Ltd has its registered office in Norfolk, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed as Carroll, Natalie Maria, Smith, Michelle, Sbc Administration Ltd for Director Nominees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Natalie Maria 01 August 2012 01 July 2014 1
SMITH, Michelle 01 November 2010 14 December 2010 1
SBC ADMINISTRATION LTD 20 April 2010 01 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 04 September 2016
AD01 - Change of registered office address 04 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 November 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 25 February 2015
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
CERTNM - Change of name certificate 10 August 2012
RESOLUTIONS - N/A 02 August 2012
RESOLUTIONS - N/A 26 July 2012
RESOLUTIONS - N/A 20 July 2012
AR01 - Annual Return 27 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2012
AA - Annual Accounts 24 October 2011
AD01 - Change of registered office address 19 March 2011
AR01 - Annual Return 19 March 2011
AP01 - Appointment of director 19 March 2011
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 30 November 2010
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 30 April 2010
AP02 - Appointment of corporate director 30 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 15 May 2007
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.