About

Registered Number: 05847025
Date of Incorporation: 14/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: C/O Ingram Winter Green Bedford House, 21a John Street, London, London, WC1N 2BF

 

Established in 2006, Iwg Nominees Ltd are based in London in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Iwg Nominees Ltd. There are 2 directors listed for Iwg Nominees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEETER, Paul Stuart 05 June 2007 - 1
WINTER, Colin David 05 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 March 2018
PSC02 - N/A 07 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 17 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 01 July 2008
MEM/ARTS - N/A 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
CERTNM - Change of name certificate 13 July 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.