Background WavePink WaveYellow Wave

INCE GORDON DADDS NOMINEES LIMITED (01133903)

INCE GORDON DADDS NOMINEES LIMITED (01133903) is a dissolved UK company. incorporated on 12 September 1973. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INCE GORDON DADDS NOMINEES LIMITED has been registered for 52 years. Current directors include OAKES, Simon Robert.

Company Number
01133903
Status
dissolved
Type
ltd
Incorporated
12 September 1973
Age
52 years
Address
C/O Quantuma Llp 3rd Floor, Brighton, BN1 4EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OAKES, Simon Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCE GORDON DADDS NOMINEES LIMITED

INCE GORDON DADDS NOMINEES LIMITED is an dissolved company incorporated on 12 September 1973 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INCE GORDON DADDS NOMINEES LIMITED was registered 52 years ago.(SIC: 82990)

Status

dissolved

Active since 52 years ago

Company No

01133903

LTD Company

Age

52 Years

Incorporated 12 September 1973

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 19 January 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 March 2024 (2 years ago)
Submitted on 18 March 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

GORDON DADDS NOMINEES LIMITED
From: 12 September 1973To: 16 June 2020
Contact
Address

C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton, BN1 4EA,

Previous Addresses

C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom
From: 19 January 2024To: 29 March 2024
33 Charles Street Cardiff CF10 2GA United Kingdom
From: 23 September 2022To: 19 January 2024
Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom
From: 31 December 2018To: 23 September 2022
6 Agar Street London WC2N 4HN
From: 13 October 2014To: 31 December 2018
80 Brook St Mayfair London W1K 5DD
From: 12 September 1973To: 13 October 2014
Timeline

16 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Sept 73
Director Left
Mar 13
Director Left
Feb 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

INCE GD CORPORATE SERVICES LIMITED

Active
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 05 Sept 2017

OAKES, Simon Robert

Active
Charles Street, CardiffCF10 2GA
Born September 1979
Director
Appointed 15 Nov 2022

PETERS, Roger May

Resigned
3rd Floor, BrightonBN1 4EA
Secretary
Appointed N/A
Resigned 28 Mar 2024

ALEXIOU, Dimitris Augustis

Resigned
1 Upper Park Road, Kingston Upon ThamesKT2 5LB
Born May 1942
Director
Appointed N/A
Resigned 30 Jul 2001

BILES, Adrian John

Resigned
Michaelston Road, St FagansCF5 6DU
Born August 1967
Director
Appointed 05 Aug 2016
Resigned 27 Sept 2022

BILES, Matthew David

Resigned
3rd Floor, BrightonBN1 4EA
Born February 1981
Director
Appointed 15 Nov 2022
Resigned 28 Mar 2024

BOSWELL, Michael Henry Gregory, Mr.

Resigned
No 66 St Leonards Road, WindsorSL4 3BY
Born September 1945
Director
Appointed 17 Mar 1995
Resigned 03 Apr 1998

COAKES, Anna

Resigned
3rd Floor, BrightonBN1 4EA
Born June 1978
Director
Appointed 05 Aug 2016
Resigned 28 Mar 2024

DORAN, Gillian Frances

Resigned
18 Wilby Mews, LondonW11 3NP
Born September 1949
Director
Appointed 17 Mar 1995
Resigned 31 Mar 1996

ELDER, Hugh John Mainwaring

Resigned
Agar Street, LondonWC2N 4HN
Born August 1948
Director
Appointed 17 Mar 1995
Resigned 31 Jul 2016

GARDNER, Raymond Frank

Resigned
4 Abbotsbury Close, LondonW14 8EG
Born June 1914
Director
Appointed N/A
Resigned 29 Dec 1993

GOFF, David James

Resigned
115 Home Park Road, LondonSW19 7HT
Born June 1949
Director
Appointed 01 Jun 1996
Resigned 09 May 2005

HARCUS, James Brough

Resigned
76 Wendover Court, LondonW1
Born April 1949
Director
Appointed 17 Mar 1995
Resigned 31 Mar 1996

JEPSON, Anthony Michael

Resigned
80 Brook Street, LondonW1K 5DD
Born October 1937
Director
Appointed 01 Jun 1996
Resigned 09 May 2005

PETERS, Roger May

Resigned
3rd Floor, BrightonBN1 4EA
Born April 1946
Director
Appointed N/A
Resigned 28 Mar 2024

PIERIDES, Paul

Resigned
4 Keble Close, Worcester ParkKT4 7LF
Born June 1948
Director
Appointed N/A
Resigned 09 May 2005

TUSSAUD, Michael John

Resigned
6 Marlborough Road, LondonW4 4ET
Born March 1944
Director
Appointed 17 Mar 1995
Resigned 27 May 2014

WHITTAKER, Andrew James

Resigned
80 Brook Street, LondonW1K 5DD
Born September 1949
Director
Appointed 09 May 2005
Resigned 05 Feb 2013

WILGOOSE, David

Resigned
Little Warren House, EdenbridgeTN8 7ET
Born July 1934
Director
Appointed N/A
Resigned 17 Mar 1995

YOUNG, Robert John

Resigned
Charles Street, CardiffCF10 2GA
Born July 1958
Director
Appointed 05 Aug 2016
Resigned 11 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
2 Leman Street, LondonE1 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2017

Mr Roger May Peters

Ceased
Agar Street, LondonWC2N 4HN
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 May 2017

Mr Hugh John Mainwaring Elder

Ceased
Agar Street, LondonWC2N 4HN
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

150

Gazette Dissolved Compulsory
20 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 August 2020
CH04Change of Corporate Secretary Details
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Memorandum Articles
25 February 2019
MAMA
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Resolution
16 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
20 April 2017
CC04CC04
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
23 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
88(2)R88(2)R
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Resolution
19 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
19 January 1990
363363
Gazette Filings Brought Up To Date
12 January 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Gazette Notice Compulsary
28 November 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Incorporation Company
12 September 1973
NEWINCIncorporation