Nordea Nominees LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LONDON INTERSTATE NOMINEES LIMITED
Company type Private Limited Company , Dissolved Company Number 01096657 Record last updated Monday, December 25, 2017 6:12:16 AM UTC Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard There are 1,584 companies registered at this street
Postal Code EC4A3TR Sector classified, financial, intermediation, limit, nominee
Visits Searches Document Type Publication date Download link Registry Apr 9, 2015 Second notification of strike-off action in london gazette Registry Jan 9, 2015 Return of final meeting in a members' voluntary winding-up Registry Nov 27, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Nov 26, 2014 Final meetings Registry Nov 19, 2014 Change of registered office address Registry Nov 18, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Nov 18, 2014 Resolution Registry Jul 2, 2014 Annual return Financials Jan 21, 2014 Annual accounts Registry Jul 18, 2013 Annual return Registry Mar 28, 2013 Resignation of one Director Registry Mar 28, 2013 Appointment of a person as Director Registry Mar 18, 2013 Appointment of a man as General Manager and Director Financials Feb 20, 2013 Annual accounts Registry Jul 3, 2012 Annual return Financials Feb 14, 2012 Annual accounts Registry Jul 19, 2011 Annual return Financials Mar 31, 2011 Annual accounts Registry Jul 16, 2010 Annual return Registry Jul 16, 2010 Change of particulars for director Financials Mar 23, 2010 Annual accounts Registry Jul 16, 2009 Annual return Registry Jul 15, 2009 Notice of change of directors or secretaries or in their particulars Financials Mar 9, 2009 Annual accounts Registry Jul 16, 2008 Annual return Registry Jun 4, 2008 Resignation of a person Registry May 12, 2008 Appointment of a person Registry May 10, 2008 Resignation of one Banker and one Director (a man) Registry May 7, 2008 Appointment of a man as General Manager and Director Financials Apr 9, 2008 Annual accounts Registry Sep 17, 2007 Annual return Financials Jul 25, 2007 Annual accounts Registry Jul 28, 2006 Annual return Financials Mar 15, 2006 Annual accounts Registry Jan 20, 2006 Resignation of a person Registry Jan 20, 2006 Appointment of a person Registry Jan 15, 2006 Resignation of one Banker and one Director (a man) Registry Jul 23, 2005 Annual return Financials Jun 25, 2005 Annual accounts Registry Jul 19, 2004 Annual return Financials Apr 14, 2004 Annual accounts Financials Oct 21, 2003 Annual accounts 1766639... Registry Jul 29, 2003 Annual return Registry Nov 12, 2002 Change in situation or address of registered office Registry Nov 12, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Nov 2, 2002 Annual accounts Registry Oct 28, 2002 Resolution Registry Oct 28, 2002 Resolution 1844950... Registry Oct 28, 2002 Resolution Registry Jul 14, 2002 Annual return Registry Jun 24, 2002 Auditor's letter of resignation Registry Dec 18, 2001 Company name change Registry Dec 18, 2001 Change of name certificate Registry Sep 11, 2001 Appointment of a person Registry Sep 11, 2001 Resignation of a person Registry Sep 6, 2001 Appointment of a woman Registry Jul 8, 2001 Annual return Financials Apr 5, 2001 Annual accounts Registry Aug 18, 2000 Change in situation or address of registered office Registry Jul 6, 2000 Annual return Registry Jun 13, 2000 Resignation of a person Registry Jun 5, 2000 Resignation of one Bank Officer and one Director (a man) Financials Jan 26, 2000 Annual accounts Registry Jul 7, 1999 Annual return Financials Feb 6, 1999 Annual accounts Registry Sep 23, 1998 Annual return Financials Feb 9, 1998 Annual accounts Registry Aug 27, 1997 Annual return Registry May 13, 1997 Appointment of a person Registry May 6, 1997 Resignation of a person Registry May 1, 1997 Resignation of one Banker and one Director (a man) Financials Jan 26, 1997 Annual accounts Registry Dec 3, 1996 Notice of change of directors or secretaries or in their particulars Registry Sep 17, 1996 Director resigned, new director appointed Registry Sep 17, 1996 Director resigned, new director appointed 1767185... Registry Aug 27, 1996 Resignation of one Solicitor and one Secretary (a man) Registry Aug 1, 1996 Annual return Financials Feb 16, 1996 Annual accounts Registry Jan 17, 1996 Director resigned, new director appointed Registry Nov 1, 1995 Director resigned, new director appointed 1945446... Registry Aug 18, 1995 Director resigned, new director appointed Registry Aug 3, 1995 Resignation of one Banker and one Director (a man) Registry Jul 26, 1995 Annual return Financials Feb 20, 1995 Annual accounts Registry Jan 17, 1995 Director resigned, new director appointed Registry Jan 9, 1995 Appointment of a man as Director and Banker Registry Jan 7, 1995 Resignation of one Banker and one Director (a man) Registry Jul 21, 1994 Annual return Registry Mar 14, 1994 Director resigned, new director appointed Registry Mar 7, 1994 Director resigned, new director appointed 1910426... Registry Mar 5, 1994 Appointment of a man as Solicitor and Secretary Registry Mar 4, 1994 Resignation of one Secretary (a man) Registry Feb 21, 1994 Director resigned, new director appointed Financials Feb 21, 1994 Annual accounts Registry Feb 1, 1994 Appointment of a man as Banker and Director Registry Jul 23, 1993 Annual return Registry May 13, 1993 Director resigned, new director appointed Financials Mar 29, 1993 Annual accounts Registry Mar 24, 1993 Resolution Registry Feb 3, 1993 Resolution 1944961...