DOMAIN BAXTERGATE NOMINEE LIMITED

  • Company statusdissolved
  • Company No05628429
  • Age19 years 8 months Incorporated 18 November 2005
  • Officers0

Address

Nightingale House, 65 Curzon Street, London, W1J 8PE

DOMAIN BAXTERGATE NOMINEE LIMITED is an dissolved company incorporated on 18 November 2005 and based in London. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate, 70100 Activities of head offices

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

9 Years Ago on 19 Jan 2016

Gazette Notice Voluntary

9 Years Ago on 06 Oct 2015

Dissolution Application Strike Off Company

9 Years Ago on 24 Sep 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 06 Dec 2014

Accounts With Accounts Type Dormant

10 Years Ago on 03 Oct 2014

Termination Director Company With Name

11 Years Ago on 19 Feb 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 18 Dec 2013

Accounts With Accounts Type Full

11 Years Ago on 07 Oct 2013

Appoint Person Director Company With Name

12 Years Ago on 01 Mar 2013

Appoint Person Director Company With Name

12 Years Ago on 01 Mar 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 29 Nov 2012

Accounts With Accounts Type Full

12 Years Ago on 02 Oct 2012

Termination Secretary Company With Name

12 Years Ago on 19 Sep 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 21 Dec 2011

Accounts With Accounts Type Full

13 Years Ago on 06 Oct 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 08 Dec 2010

Accounts With Accounts Type Full

14 Years Ago on 30 Sep 2010

Termination Director Company With Name

15 Years Ago on 21 May 2010

Annual Return Company With Made Up Date

15 Years Ago on 03 Jan 2010

Auditors Resignation Company

15 Years Ago on 04 Dec 2009

Change Person Director Company With Change Date

15 Years Ago on 20 Nov 2009

Change Person Director Company With Change Date

15 Years Ago on 19 Nov 2009

Change Person Director Company With Change Date

15 Years Ago on 19 Nov 2009

Change Person Secretary Company With Change Date

15 Years Ago on 17 Oct 2009

Change Person Director Company With Change Date

15 Years Ago on 17 Oct 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
EDWARDS, Nicholas William Johndirector Nov 197318 Dec 2012
FERGUSON DAVIE, Charles Johndirector Oct 197818 Dec 2012
GILBARD, Marc Edward Charlesdirector May 196209 Dec 2005
STANLEY, Graham Bryandirector May 196309 Dec 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.