SACKVILLE STREET (NOMINEE) LIMITED
LONDON SHELFCO (NO. 3438) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 06293316
Status Liquidation
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 29 April 2016; Liquidators' statement of receipts and payments to 29 April 2015; Termination of appointment of Jordan Company Secretaries Limited as a secretary. The most likely internet sites of SACKVILLE STREET (NOMINEE) LIMITED are www.sackvillestreetnominee.co.uk, and www.sackville-street-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Sackville Street Nominee Limited is a Private Limited Company. The company registration number is 06293316. Sackville Street Nominee Limited has been working since 26 June 2007. The present status of the company is Liquidation. The registered address of Sackville Street Nominee Limited is 1 More London Place London Se1 2af. . YAMAKAWA, Ryo is a Director of the company. YASUOKA, Wataru is a Director of the company. Secretary DUNSCOMBE, Peter William has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director DUNSCOMBE, Peter William has been resigned. Director KENJI, Iwai has been resigned. Director MURAKAMI, Shogo has been resigned. Director SHAW, David John has been resigned. Director TANNO, Hiroshi has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
YAMAKAWA, Ryo
Appointed Date: 05 July 2012
68 years old

Director
YASUOKA, Wataru
Appointed Date: 30 April 2013
58 years old

Resigned Directors

Secretary
DUNSCOMBE, Peter William
Resigned: 12 August 2008
Appointed Date: 13 July 2007

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 13 July 2007
Appointed Date: 26 June 2007

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 22 May 2014
Appointed Date: 12 August 2008

Director
DUNSCOMBE, Peter William
Resigned: 12 August 2008
Appointed Date: 13 July 2007
76 years old

Director
KENJI, Iwai
Resigned: 18 December 2009
Appointed Date: 12 August 2008
51 years old

Director
MURAKAMI, Shogo
Resigned: 30 April 2013
Appointed Date: 18 December 2009
53 years old

Director
SHAW, David John
Resigned: 12 August 2008
Appointed Date: 13 July 2007
67 years old

Director
TANNO, Hiroshi
Resigned: 05 July 2012
Appointed Date: 12 August 2008
61 years old

Nominee Director
MIKJON LIMITED
Resigned: 13 July 2007
Appointed Date: 26 June 2007

SACKVILLE STREET (NOMINEE) LIMITED Events

10 Jun 2016
Liquidators' statement of receipts and payments to 29 April 2016
01 Jul 2015
Liquidators' statement of receipts and payments to 29 April 2015
23 May 2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary
19 May 2014
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 19 May 2014
19 May 2014
Register inspection address has been changed
...
... and 43 more events
23 Jul 2007
New director appointed
23 Jul 2007
New secretary appointed;new director appointed
20 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2007
Company name changed shelfco (no. 3438) LIMITED\certificate issued on 12/07/07
26 Jun 2007
Incorporation

SACKVILLE STREET (NOMINEE) LIMITED Charges

29 October 2008
Debenture
Delivered: 4 November 2008
Status: Satisfied on 4 November 2011
Persons entitled: Deutsche Postbank Ag London Branch as Trustee for the Finance Parties
Description: F/H 9-15 sackville street london t/no NGL420840 fixed and…