About

Registered Number: 05166582
Date of Incorporation: 30/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 1 month ago)
Registered Address: CHRISTINE HILL, Gibbs Building, 215 Euston Road, London, NW1 2BE

 

Founded in 2004, South Kensington Estate Nominees (No.1) Ltd has its registered office in London. We don't know the number of employees at this business. South Kensington Estate Nominees (No.1) Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COSSAR, Andrew 01 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 02 July 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 05 July 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
225 - Change of Accounting Reference Date 09 February 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
CERTNM - Change of name certificate 02 September 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.