About

Registered Number: 03675662
Date of Incorporation: 30/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: New Broad Street House, 35 New Broad Street, London, EC2M 1NH

 

E*trade Uk Nominees Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLINGSON, Michelle Lynn 29 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ELLINGSON, Michelle 15 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 06 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH03 - Change of particulars for secretary 01 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 03 December 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 12 June 2013
TM01 - Termination of appointment of director 13 April 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 04 December 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP03 - Appointment of secretary 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM02 - Termination of appointment of secretary 29 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 09 December 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 08 September 2007
AA - Annual Accounts 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
363a - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 25 October 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 11 October 2002
225 - Change of Accounting Reference Date 24 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
363s - Annual Return 19 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
AA - Annual Accounts 04 May 2001
225 - Change of Accounting Reference Date 20 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 06 March 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
363s - Annual Return 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
225 - Change of Accounting Reference Date 19 May 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.