About

Registered Number: 06612064
Date of Incorporation: 05/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

 

Founded in 2008, Macquarie (Europe) Nominees Ltd are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. Everitt, Helen Louise, Shepherd, Olivia Ann, Bateson, Richard Gary, Boswell, Jonathan, Doornenbal, Emily Jane, Tan, Dominic, Fabbro, Robert John, Franklin, Jeremy are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATESON, Richard Gary 26 June 2013 - 1
BOSWELL, Jonathan 05 February 2015 - 1
FABBRO, Robert John 05 June 2008 04 July 2013 1
FRANKLIN, Jeremy 26 June 2013 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
EVERITT, Helen Louise 11 June 2013 - 1
SHEPHERD, Olivia Ann 13 December 2013 - 1
DOORNENBAL, Emily Jane 01 February 2012 30 May 2013 1
TAN, Dominic 14 September 2009 30 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 23 October 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 20 May 2014
AP03 - Appointment of secretary 01 January 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 17 May 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 31 August 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 May 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 06 December 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 05 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AP03 - Appointment of secretary 14 October 2009
AA - Annual Accounts 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
RESOLUTIONS - N/A 02 October 2008
225 - Change of Accounting Reference Date 08 July 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.