Company NameAdjustable Nominees Limited
Company StatusDissolved
Company Number00363235
CategoryPrivate Limited Company
Incorporation Date14 September 1940(83 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Eatough Watts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(51 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 27 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingston Cottage
Hawridge
Chesham
Buckinghamshire
HP5 2UQ
Director NameMr David John Boutcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(52 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 27 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 St Peters Street
Islington
London
N1 8JP
Director NameRoy Ronald Montague-Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(61 years, 3 months after company formation)
Appointment Duration10 years (closed 27 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Road
London
W4 4EH
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed11 January 1992(51 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 27 December 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Stephen Thomas Sayer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(51 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 05 January 2005)
RoleSolicitor
Correspondence Address21 Beltran Road
Fulham
London
SW6 3AL
Director NameMr Hew Lyston Goldingham
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(51 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1992)
RoleSolicitor
Correspondence AddressLittle Hampden Lodge
Little Hampden
Great Missenden
Buckinghamshire
HP16 9PS
Director NameMr John Rainford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(51 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressThe Courtyard Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Director NameMr David Llewellyn Morgan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(51 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 September 2005)
RoleSolicitor Retired
Correspondence AddressFlat 15
52 Pont Street
London
SW1X 0AE
Director NameMr Duncan John Faraday Innes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(51 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleSolicitor
Correspondence Address56 Long Lane
Finchley
London
N3 2PX
Director NameMr David Lawrence Marchese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(51 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27a Rozel Road
London
SW4 0EY
Director NameMr Peter Guy Michelmore
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(52 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleSolicitor
Correspondence Address23 Devonshire Road
London
W4 2EX
Director NameMr James Adam Keliher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(52 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHomestone House
Fore Street
Otterton
Devon
EX9 7HB
Director NamePhilip Minchinton Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(57 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Pilgrims Lane
Hampstead
London
NW3 1SN
Director NameAdrian Michael Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(57 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1999)
RoleSolicitor
Correspondence Address96 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameKatherine Mary Holmes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(59 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2009)
RoleSolicitor
Correspondence AddressRidley House
Maybush Lane
Old Felixstowe
Suffolk
IP11 7LZ
Director NameMs Nola Michelle Catherine Beirne
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1999(59 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2009)
RoleSolicitor
Correspondence Address62 Palace Gardens Terrace
London
W8 4RR
Director NamePhilip Michael Allford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(61 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2009)
RoleSolicitor
Correspondence AddressZafraan 4
Apartment 208
The Al Manzil District
Old Town
Dubai

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
31 August 2011Application to strike the company off the register (3 pages)
31 August 2011Application to strike the company off the register (3 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 28
(6 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 28
(6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Secretary's details changed for Rb Secretariat Limited on 11 January 2010 (2 pages)
26 January 2010Secretary's details changed for Rb Secretariat Limited on 11 January 2010 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
22 October 2009Registered office address changed from Beaufort House Tenth Floor 15 st Botolph Street London EC3A 7EE on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 22 October 2009 (1 page)
28 July 2009Appointment Terminated Director katherine holmes (1 page)
28 July 2009Appointment terminated director philip taylor (1 page)
28 July 2009Appointment terminated director katherine holmes (1 page)
28 July 2009Appointment Terminated Director philip taylor (1 page)
28 July 2009Appointment Terminated Director nola beirne (1 page)
28 July 2009Appointment terminated director philip allford (1 page)
28 July 2009Appointment Terminated Director philip allford (1 page)
28 July 2009Appointment terminated director nola beirne (1 page)
25 February 2009Director's change of particulars / philip allford / 01/01/2009 (1 page)
25 February 2009Director's Change of Particulars / philip allford / 01/01/2009 / Street was: 6 smiths yard, now: zafraan 4; Area was: summerley street, now: apartment 208; Post Town was: london, now: the al manzil district; Region was: , now: old town; Post Code was: SW18 4HR, now: ; Country was: , now: dubai (1 page)
16 February 2009Director's Change of Particulars / philip taylor / 06/02/2009 / HouseName/Number was: , now: 34; Street was: 28 northchurch road, now: pilgrims lane; Area was: , now: hampstead; Post Code was: N1 4EH, now: NW3 1SN (1 page)
16 February 2009Director's change of particulars / philip taylor / 06/02/2009 (1 page)
3 February 2009Return made up to 11/01/09; full list of members (5 pages)
3 February 2009Return made up to 11/01/09; full list of members (5 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
18 February 2007Accounting reference date shortened from 02/04/07 to 31/12/06 (1 page)
18 February 2007Accounting reference date shortened from 02/04/07 to 31/12/06 (1 page)
1 February 2007Total exemption full accounts made up to 2 April 2006 (4 pages)
1 February 2007Total exemption full accounts made up to 2 April 2006 (4 pages)
1 February 2007Total exemption full accounts made up to 2 April 2006 (4 pages)
16 January 2007Return made up to 11/01/07; full list of members (4 pages)
16 January 2007Return made up to 11/01/07; full list of members (4 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
5 February 2006Total exemption full accounts made up to 2 April 2005 (4 pages)
5 February 2006Total exemption full accounts made up to 2 April 2005 (4 pages)
5 February 2006Total exemption full accounts made up to 2 April 2005 (4 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
1 February 2005Total exemption full accounts made up to 2 April 2004 (4 pages)
1 February 2005Total exemption full accounts made up to 2 April 2004 (4 pages)
1 February 2005Total exemption full accounts made up to 2 April 2004 (4 pages)
26 January 2005Return made up to 11/01/05; full list of members (10 pages)
26 January 2005Return made up to 11/01/05; full list of members (10 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
16 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2004Return made up to 11/01/04; full list of members (10 pages)
12 January 2004Total exemption full accounts made up to 2 April 2003 (4 pages)
12 January 2004Total exemption full accounts made up to 2 April 2003 (4 pages)
12 January 2004Total exemption full accounts made up to 2 April 2003 (4 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
21 January 2003Return made up to 11/01/03; full list of members (10 pages)
21 January 2003Return made up to 11/01/03; full list of members (10 pages)
20 January 2003Total exemption full accounts made up to 2 April 2002 (4 pages)
20 January 2003Total exemption full accounts made up to 2 April 2002 (4 pages)
20 January 2003Total exemption full accounts made up to 2 April 2002 (4 pages)
7 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Return made up to 11/01/02; full list of members (9 pages)
31 January 2002Total exemption full accounts made up to 2 April 2001 (4 pages)
31 January 2002Total exemption full accounts made up to 2 April 2001 (4 pages)
31 January 2002Total exemption full accounts made up to 2 April 2001 (4 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
25 January 2001Return made up to 11/01/01; full list of members (8 pages)
25 January 2001Return made up to 11/01/01; full list of members (8 pages)
21 December 2000Accounts for a small company made up to 2 April 2000 (4 pages)
21 December 2000Accounts for a small company made up to 2 April 2000 (4 pages)
21 December 2000Accounts for a small company made up to 2 April 2000 (4 pages)
20 January 2000Return made up to 11/01/00; full list of members (8 pages)
20 January 2000Return made up to 11/01/00; full list of members (8 pages)
13 October 1999New director appointed (3 pages)
13 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
2 September 1999Full accounts made up to 2 April 1999 (4 pages)
2 September 1999Full accounts made up to 2 April 1999 (4 pages)
2 September 1999Full accounts made up to 2 April 1999 (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
2 February 1999Return made up to 11/01/99; no change of members (13 pages)
2 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
25 January 1999Full accounts made up to 2 April 1998 (4 pages)
25 January 1999Full accounts made up to 2 April 1998 (4 pages)
25 January 1999Full accounts made up to 2 April 1998 (4 pages)
31 January 1998Accounts for a small company made up to 2 April 1997 (4 pages)
31 January 1998Accounts for a small company made up to 2 April 1997 (4 pages)
31 January 1998Accounts for a small company made up to 2 April 1997 (4 pages)
25 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 1998Return made up to 11/01/98; no change of members (11 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
18 February 1997Return made up to 11/01/97; full list of members (13 pages)
18 February 1997Return made up to 11/01/97; full list of members (13 pages)
31 January 1997Full accounts made up to 2 April 1996 (4 pages)
31 January 1997Full accounts made up to 2 April 1996 (4 pages)
31 January 1997Full accounts made up to 2 April 1996 (4 pages)
4 February 1996Full accounts made up to 2 April 1995 (4 pages)
4 February 1996Full accounts made up to 2 April 1995 (4 pages)
4 February 1996Full accounts made up to 2 April 1995 (4 pages)
19 January 1996Return made up to 11/01/96; no change of members (12 pages)
19 January 1996Return made up to 11/01/96; no change of members (12 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)