Company NameSociete Centrale De Banque Nominees England Limited
Company StatusDissolved
Company Number00202932
CategoryPrivate Limited Company
Incorporation Date7 January 1925(99 years, 4 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(67 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 06 April 1999)
RoleDeputy Senior Country Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(67 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 06 April 1999)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed17 July 1992(67 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameMichael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(72 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 06 April 1999)
RoleChartered Accountant
Correspondence Address32 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameJohn Antony Langley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1997)
RoleChartered Accountant
Correspondence Address27 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameJean-Paul Piotrowski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1997(72 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 1997)
RoleCompany Director
Correspondence Address31 Rutland Street
London
SW7 1EJ

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
14 October 1998Application for striking-off (1 page)
6 August 1998Return made up to 17/07/98; no change of members (7 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 October 1997New director appointed (2 pages)
25 September 1997Director's particulars changed (1 page)
28 August 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Return made up to 17/07/96; no change of members (7 pages)
21 July 1995Return made up to 17/07/95; no change of members (10 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)