About

Registered Number: 03479439
Date of Incorporation: 11/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: 126 Firle Road, Seaford, East Sussex, BN25 2JD

 

Investment Nominees Ltd was registered on 11 December 1997 and has its registered office in Seaford in East Sussex, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

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 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 19 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 31 December 2014
AD01 - Change of registered office address 31 December 2014
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
AA - Annual Accounts 16 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
AA - Annual Accounts 15 November 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 04 December 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
363s - Annual Return 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
AA - Annual Accounts 07 April 1998
225 - Change of Accounting Reference Date 07 April 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.