Company NameRoycan Nominees Limited
Company StatusDissolved
Company Number00186999
CategoryPrivate Limited Company
Incorporation Date10 January 1923(101 years, 3 months ago)
Dissolution Date22 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKaren Jane Maris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(84 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 22 October 2015)
RoleBank Clerk
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NamePaul Bridgeman
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(84 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 22 October 2015)
RoleDirector, Investment Banking
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMrs Oluremi Adejumo
StatusClosed
Appointed26 June 2015(92 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (closed 22 October 2015)
RoleCompany Director
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Suzanne Margaret Bellhouse
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(69 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1992)
RoleBank Official
Correspondence Address145 Worlds End Lane
Chelsfield
Kent
BR6 6AN
Director NameMr Eric Xavier Scullard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(69 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1992)
RoleBank Official
Correspondence Address1 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameMr Alan Charles Edwards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1992(69 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1992)
RoleBank Official
Country of ResidenceEngland
Correspondence Address111 Birling Avenue
Bearsted
Maidstone
Kent
ME14 4LL
Director NameMr Richard Herbert Scott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(69 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1992)
RoleBank Official
Correspondence Address31 Beaulieu Close
Datchet
Slough
Berkshire
SL3 9DD
Secretary NameMr Charles John Hamilton Fisher
NationalityBritish
StatusResigned
Appointed12 January 1992(69 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Foskett Road
London
SW6 3LY
Director NameMrs Caroline Eva Jemmotte
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(69 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Piquet Road
Anerley
London
SE20 7XZ
Director NameMr Graham Roderick Wilson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(69 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 December 1997)
RoleBank Officer
Correspondence Address40 Branksome Avenue
Hockley
Essex
SS5 5PF
Director NameMiss Susan Anne Ware
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1992(69 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 1999)
RoleBank Officer
Correspondence Address97 Coleraine Road
Blackheath
London
SE3 7NZ
Director NameMrs Sarah Jayne Levy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(69 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1993)
RoleBank Officer
Correspondence Address22 Hillview Avenue
Hornchurch
Essex
RM11 2DW
Director NameMr Peter Brian Chaplin
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(69 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1995)
RoleBanker
Correspondence Address9 Cranmer Close
Billericay
Essex
CM12 0YQ
Director NameWilliam Thomas Sawyer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(76 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 December 2007)
RoleBanker
Correspondence Address1 Holme Lacey Road
London
SE12 0HP
Director NameChristine Caller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(76 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 April 2010)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address71,Queen Victoria Street
London
EC4V 4DE
Secretary NameHelen Joanna Coatman
NationalityBritish
StatusResigned
Appointed31 July 2003(80 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address197 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QG
Secretary NameFarhat Shah
NationalityBritish
StatusResigned
Appointed29 September 2005(82 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressFlat 2/2, 8 Grantley Gardens
Shawlands
Glasgow
G41 3QA
Scotland
Secretary NameJason Leslie Wright
NationalityBritish
StatusResigned
Appointed05 July 2007(84 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

5 at £1Royal Bank Of Canada Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Return of final meeting in a members' voluntary winding up (15 pages)
22 July 2015Return of final meeting in a members' voluntary winding up (15 pages)
26 June 2015Appointment of Mrs Oluremi Adejumo as a secretary on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Jason Leslie Wright as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Jason Leslie Wright as a secretary on 26 June 2015 (1 page)
26 June 2015Appointment of Mrs Oluremi Adejumo as a secretary on 26 June 2015 (2 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(4 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(4 pages)
3 November 2014Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 November 2014 (2 pages)
31 October 2014Declaration of solvency (3 pages)
31 October 2014Appointment of a voluntary liquidator (1 page)
31 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-21
(1 page)
31 October 2014Declaration of solvency (3 pages)
31 October 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
14 February 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(4 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(4 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(4 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Karen Jane Maris on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Karen Jane Maris on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Karen Jane Maris on 9 January 2013 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 August 2011Registered office address changed from 2 Swan Lane London EC4R 3BF United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 2 Swan Lane London EC4R 3BF United Kingdom on 18 August 2011 (1 page)
17 August 2011Registered office address changed from 71,Queen Victoria Street London EC4V 4DE on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 71,Queen Victoria Street London EC4V 4DE on 17 August 2011 (1 page)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Jason Leslie Wright on 13 January 2011 (1 page)
13 January 2011Secretary's details changed for Jason Leslie Wright on 13 January 2011 (1 page)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 November 2010Statement of company's objects (2 pages)
2 November 2010Statement of company's objects (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
20 April 2010Termination of appointment of Christine Caller as a director (1 page)
20 April 2010Termination of appointment of Christine Caller as a director (1 page)
19 January 2010Director's details changed for Christine Caller on 13 January 2010 (2 pages)
19 January 2010Director's details changed for Karen Jane Maris on 13 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Bridgeman on 13 January 2010 (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Paul Bridgeman on 13 January 2010 (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Karen Jane Maris on 13 January 2010 (2 pages)
19 January 2010Director's details changed for Christine Caller on 13 January 2010 (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
15 October 2009Secretary's details changed for Jason Leslie Wright on 25 September 2009 (1 page)
15 October 2009Secretary's details changed for Jason Leslie Wright on 25 September 2009 (1 page)
12 June 2009Full accounts made up to 31 October 2008 (7 pages)
12 June 2009Full accounts made up to 31 October 2008 (7 pages)
6 April 2009Secretary's change of particulars / jason wright / 01/04/2009 (1 page)
6 April 2009Secretary's change of particulars / jason wright / 01/04/2009 (1 page)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
9 October 2008Resolutions
  • RES13 ‐ Autherisation of directors 01/10/2008
(2 pages)
9 October 2008Resolutions
  • RES13 ‐ Autherisation of directors 01/10/2008
(2 pages)
15 May 2008Full accounts made up to 31 October 2007 (7 pages)
15 May 2008Full accounts made up to 31 October 2007 (7 pages)
15 January 2008Return made up to 07/01/08; full list of members (2 pages)
15 January 2008Return made up to 07/01/08; full list of members (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
3 September 2007Full accounts made up to 31 October 2006 (7 pages)
3 September 2007Full accounts made up to 31 October 2006 (7 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
3 February 2007Return made up to 07/01/07; full list of members (7 pages)
3 February 2007Return made up to 07/01/07; full list of members (7 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
12 April 2006Full accounts made up to 31 October 2005 (7 pages)
12 April 2006Return made up to 07/01/06; full list of members (7 pages)
12 April 2006Return made up to 07/01/06; full list of members (7 pages)
12 April 2006Full accounts made up to 31 October 2005 (7 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
19 July 2005Full accounts made up to 31 October 2004 (7 pages)
19 July 2005Full accounts made up to 31 October 2004 (7 pages)
24 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
29 April 2004Full accounts made up to 31 October 2003 (7 pages)
29 April 2004Full accounts made up to 31 October 2003 (7 pages)
20 January 2004Return made up to 07/01/04; full list of members (7 pages)
20 January 2004Return made up to 07/01/04; full list of members (7 pages)
13 October 2003Auditor's resignation (2 pages)
13 October 2003Auditor's resignation (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
19 March 2003Full accounts made up to 31 October 2002 (7 pages)
19 March 2003Full accounts made up to 31 October 2002 (7 pages)
19 February 2003Auditor's resignation (2 pages)
19 February 2003Auditor's resignation (2 pages)
7 February 2003Return made up to 07/01/03; full list of members (7 pages)
7 February 2003Return made up to 07/01/03; full list of members (7 pages)
24 May 2002Full accounts made up to 31 October 2001 (7 pages)
24 May 2002Full accounts made up to 31 October 2001 (7 pages)
22 January 2002Return made up to 07/01/02; full list of members (6 pages)
22 January 2002Return made up to 07/01/02; full list of members (6 pages)
16 June 2001Full accounts made up to 31 October 2000 (7 pages)
16 June 2001Full accounts made up to 31 October 2000 (7 pages)
19 January 2001Return made up to 07/01/01; full list of members (6 pages)
19 January 2001Return made up to 07/01/01; full list of members (6 pages)
24 October 2000Secretary's particulars changed (1 page)
24 October 2000Secretary's particulars changed (1 page)
16 June 2000Full accounts made up to 31 October 1999 (6 pages)
16 June 2000Full accounts made up to 31 October 1999 (6 pages)
12 January 2000Return made up to 07/01/00; full list of members (6 pages)
12 January 2000Return made up to 07/01/00; full list of members (6 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Return made up to 07/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Return made up to 07/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
12 April 1999Full accounts made up to 31 October 1998 (5 pages)
12 April 1999Full accounts made up to 31 October 1998 (5 pages)
2 March 1999Secretary's particulars changed (1 page)
2 March 1999Secretary's particulars changed (1 page)
20 July 1998Full accounts made up to 31 October 1997 (5 pages)
20 July 1998Full accounts made up to 31 October 1997 (5 pages)
15 January 1998Return made up to 07/01/98; no change of members (4 pages)
15 January 1998Return made up to 07/01/98; no change of members (4 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
5 November 1997Full accounts made up to 31 October 1996 (5 pages)
5 November 1997Full accounts made up to 31 October 1996 (5 pages)
25 January 1997Return made up to 12/01/97; full list of members (6 pages)
25 January 1997Return made up to 12/01/97; full list of members (6 pages)
19 March 1996Full accounts made up to 31 October 1995 (5 pages)
19 March 1996Full accounts made up to 31 October 1995 (5 pages)
15 January 1996Return made up to 12/01/96; no change of members (4 pages)
15 January 1996Return made up to 12/01/96; no change of members (4 pages)
21 May 1934Company name changed\certificate issued on 21/05/34 (2 pages)
21 May 1934Company name changed\certificate issued on 21/05/34 (2 pages)
10 January 1923Incorporation (15 pages)
10 January 1923Incorporation (15 pages)