IIC II NOMINEES LIMITED
LONDON MAWLAW 613 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04986001
Status Liquidation
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Court order INSOLVENCY:re block transfer replacement of liq; Notice of ceasing to act as a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of IIC II NOMINEES LIMITED are www.iiciinominees.co.uk, and www.iic-ii-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Iic Ii Nominees Limited is a Private Limited Company. The company registration number is 04986001. Iic Ii Nominees Limited has been working since 05 December 2003. The present status of the company is Liquidation. The registered address of Iic Ii Nominees Limited is 15 Canada Square London E14 5gl. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. SYMES, Thomas Benedict is a Director of the company. TOPLAS, David Hugh Sheridan is a Director of the company. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director EILBECK, David Maurice has been resigned. Director NORRIS, Anthony Carmello has been resigned. Director SULLIVAN, James Alistair has been resigned. Director TRUSTRAM EVE, John Richard has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2013

Director
SYMES, Thomas Benedict
Appointed Date: 04 May 2007
69 years old

Director
TOPLAS, David Hugh Sheridan
Appointed Date: 13 April 2006
69 years old

Resigned Directors

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 20 April 2009

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 07 April 2004

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 05 December 2003

Director
EILBECK, David Maurice
Resigned: 01 May 2007
Appointed Date: 13 April 2006
68 years old

Director
NORRIS, Anthony Carmello
Resigned: 20 January 2009
Appointed Date: 07 April 2004
62 years old

Director
SULLIVAN, James Alistair
Resigned: 18 March 2010
Appointed Date: 20 January 2009
53 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 12 March 2010
Appointed Date: 07 April 2004
89 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 07 April 2004
Appointed Date: 05 December 2003

IIC II NOMINEES LIMITED Events

27 Oct 2016
Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
23 Sep 2016
Liquidators statement of receipts and payments to 7 July 2016
31 Jul 2015
Registered office address changed from Victoria House Victoria Road Chelmsford Essex England CM1 1JR United Kingdom to 15 Canada Square London E14 5GL on 31 July 2015
...
... and 70 more events
16 Apr 2004
Registered office changed on 16/04/04 from: c/o mill group LIMITED 6-8 old bond street london W1S 4PH
16 Apr 2004
Accounting reference date shortened from 31/12/04 to 30/06/04
15 Apr 2004
Registered office changed on 15/04/04 from: 20 black friars lane london EC4V 6HD
07 Apr 2004
Company name changed mawlaw 613 LIMITED\certificate issued on 07/04/04
05 Dec 2003
Incorporation

IIC II NOMINEES LIMITED Charges

6 July 2007
Share mortgage
Delivered: 11 July 2007
Status: Satisfied on 21 October 2010
Persons entitled: Sunitomo Mitsui Banking Corporation Europe Limited
Description: The shares and all righst,monies,benefits and other…
25 April 2007
Share mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: The shares in the capital of the borrower,first fixed…
30 June 2006
Floating charge and mortgage over shares
Delivered: 13 July 2006
Status: Satisfied on 21 October 2010
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: The shares and all rights monies benefits and other…
13 April 2004
Legal mortgage of shares
Delivered: 17 April 2004
Status: Satisfied on 21 October 2010
Persons entitled: Nationwide Building Society (As Agent and Trustee)
Description: The company with full title guarantee charged to the…