Company NameTown And County Nominees Limited
Company StatusDissolved
Company Number00305671
CategoryPrivate Limited Company
Incorporation Date4 October 1935(88 years, 7 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Peter Lobbenberg
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(56 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 09 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Baker's Row
London
EC1R 3DB
Secretary NameMr John Peter Lobbenberg
NationalityBritish
StatusClosed
Appointed19 January 1992(56 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Baker's Row
London
EC1R 3DB
Director NameMr Francis Nation Dixon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(71 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarkstakes Cottage
South Chailey
Lewes
East Sussex
BN8 4BS
Director NameMr Christopher James Robert Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(80 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 09 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrinity House School Hill
Lewes
East Sussex
BN7 2NN
Director NameMrs Maureen Caroline Tinner
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1990(54 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Steep Lane Findon
Worthing
West Sussex
BN14 0UE
Director NameMr Lancelot Joseph Ezra
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(56 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 July 2004)
RoleRetired
Correspondence AddressWoodleigh House
Woodleigh
Kingsbridge
Devon
TQ7 4DG
Director NameAndrew William James Pitt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(56 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleSolicitor
Correspondence AddressBickley Court Cottage Chislehurst Road
Bickley
Bromley
Kent
BR1 2NW
Director NameMr Paul Strang
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(56 years, 4 months after company formation)
Appointment Duration1 day (resigned 20 January 1992)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Terrace
London
NW8 9UG

Location

Registered Address3a Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Turnover£1,304
Net Worth£10
Cash£10

Accounts

Latest Accounts5 April 2016 (8 years ago)
Next Accounts Due5 January 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
14 February 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
19 April 2016Appointment of Mr Christopher James Robert Walker as a director on 8 April 2016 (2 pages)
19 April 2016Appointment of Mr Christopher James Robert Walker as a director on 8 April 2016 (2 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
30 December 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
30 December 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
29 June 2015Termination of appointment of Maureen Caroline Tinner as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Maureen Caroline Tinner as a director on 26 June 2015 (1 page)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(5 pages)
6 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
6 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
6 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
7 February 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
7 February 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
7 February 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(5 pages)
30 January 2014Secretary's details changed for Mr John Peter Lobbenberg on 1 January 2014 (1 page)
30 January 2014Secretary's details changed for Mr John Peter Lobbenberg on 1 January 2014 (1 page)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(5 pages)
30 January 2014Secretary's details changed for Mr John Peter Lobbenberg on 1 January 2014 (1 page)
30 January 2014Director's details changed for Mr John Peter Lobbenberg on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Mr John Peter Lobbenberg on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Mr John Peter Lobbenberg on 1 January 2014 (2 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
5 December 2012Registered office address changed from C/O Peter Lobbenberg & Co 74 Chancery Lane London WC2A 1AD on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Peter Lobbenberg & Co 74 Chancery Lane London WC2A 1AD on 5 December 2012 (1 page)
5 December 2012Registered office address changed from C/O Peter Lobbenberg & Co 74 Chancery Lane London WC2A 1AD on 5 December 2012 (1 page)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
25 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
22 January 2010Director's details changed for Francis Nation Dixon on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Peter Lobbenberg on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Maureen Caroline Tinner on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Francis Nation Dixon on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Peter Lobbenberg on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Maureen Caroline Tinner on 22 January 2010 (2 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
19 March 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
19 March 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
19 March 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
22 February 2007Return made up to 19/01/07; full list of members (3 pages)
22 February 2007Return made up to 19/01/07; full list of members (3 pages)
8 February 2006Return made up to 19/01/06; full list of members (3 pages)
8 February 2006Return made up to 19/01/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
9 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
7 April 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
7 April 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
7 April 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
13 February 2004Return made up to 19/01/04; full list of members (8 pages)
13 February 2004Return made up to 19/01/04; full list of members (8 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
9 February 2003Return made up to 19/01/03; full list of members (8 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
9 February 2003Return made up to 19/01/03; full list of members (8 pages)
5 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
26 March 2001Full accounts made up to 5 April 2000 (6 pages)
26 March 2001Full accounts made up to 5 April 2000 (6 pages)
26 March 2001Full accounts made up to 5 April 2000 (6 pages)
12 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2000Return made up to 19/01/00; full list of members (8 pages)
25 January 2000Return made up to 19/01/00; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
18 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
18 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
26 January 1999Return made up to 19/01/99; no change of members (5 pages)
26 January 1999Return made up to 19/01/99; no change of members (5 pages)
5 November 1998Full accounts made up to 5 April 1998 (6 pages)
5 November 1998Full accounts made up to 5 April 1998 (6 pages)
5 November 1998Full accounts made up to 5 April 1998 (6 pages)
29 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
29 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
7 January 1998Full accounts made up to 5 April 1997 (6 pages)
7 January 1998Full accounts made up to 5 April 1997 (6 pages)
7 January 1998Full accounts made up to 5 April 1997 (6 pages)
12 February 1997Return made up to 19/01/97; full list of members (7 pages)
12 February 1997Return made up to 19/01/97; full list of members (7 pages)
28 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
28 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
28 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
29 January 1996Return made up to 19/01/96; no change of members (5 pages)
29 January 1996Return made up to 19/01/96; no change of members (5 pages)
27 July 1991Registered office changed on 27/07/91 from: 40 welbeck street london W1M 8LN (1 page)
27 July 1991Registered office changed on 27/07/91 from: 40 welbeck street london W1M 8LN (1 page)