Company NameCFD Nominees Limited
Company StatusDissolved
Company Number00653222
CategoryPrivate Limited Company
Incorporation Date21 March 1960(64 years ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(40 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 May 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 06 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusClosed
Appointed23 October 2002(42 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 06 May 2003)
RoleCompany Director
Correspondence Address28 Carey Road
Moordown
Bournemouth
Dorset
BH9 2XB
Director NamePeter Saville Wisher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1993)
RoleMerchant Banker
Correspondence Address19 Malwood Road
London
SW12 8EN
Director NameAtholl Denis Turrell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 1994)
RoleMerchant Banker
Correspondence Address53 Faroe Road
London
W14 0EL
Director NameMr Mark Jonathan Sebba
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address9 Pembroke Villas
The Green
Richmond
Surrey
TW9 1QF
Director NamePeter Howard William Rix
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleBanker
Correspondence Address7 St Margarets Road
Oxford
Oxfordshire
OX2 6RU
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BG
Director NameMr Peter Norman James May
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1992)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Loxhill
Hascombe
Surrey
GU8 4BQ
Director NameMichael Harry Legge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleSolicitor
Correspondence AddressVelmead Cottage Water Lane
Church Crookham
Fleet
Hampshire
GU13 0RN
Director NameTimothy Andrew Lebus
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleMerchant Banker
Correspondence Address70 Ellerby Street
London
SW6 6EZ
Director NameMichael James Higgins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Hobury Street
London
SW10 0JD
Director NameAndrew Peter Hawkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleBanker
Correspondence Address111 Mycenae Road
London
SE3 7RX
Director NameRobin William Grant
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleBanker
Correspondence Address14 Cumberland Road
Barnes
London
SW13 9LY
Director NameMr Ewen Hamilton Gilmour
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Arthur Road
Wimbledon
London
SW19 7DZ
Director NameMr Michael Richard Brock Gatenby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Norland Square
London
W11 4PX
Director NameMr Ian Edward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Baronsmead Road
London
SW13 9RR
Director NamePaul Frederick Doye
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Monkhams Drive
Woodford Green
Essex
IG8 0LQ
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameBaroness Janet Cohen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameMr Paul Martin Baines
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressKeswick 17 Cumberland Road
Kew
Richmond
Surrey
TW9 3HJ
Director NameStephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(40 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameJohn Penberthy Craze
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(40 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address5 Camwood Close
Basingstoke
Hampshire
RG21 3BL
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(40 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1992(32 years after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Return made up to 28/03/02; no change of members (5 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
19 April 2001Return made up to 28/03/01; full list of members (5 pages)
19 April 2001Secretary's particulars changed (1 page)
6 April 2001Director resigned (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Location of register of members (1 page)
16 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
3 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
3 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
11 December 2000Auditor's resignation (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
22 August 2000Director resigned (1 page)
12 July 2000Full accounts made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 28/03/00; full list of members (6 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
19 November 1998Director's particulars changed (1 page)
6 August 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 31 December 1997 (7 pages)
1 February 1998Director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (7 pages)
21 April 1997Return made up to 28/03/97; full list of members (6 pages)
17 April 1996Return made up to 28/03/96; full list of members (6 pages)
13 April 1996Full accounts made up to 31 December 1995 (7 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
6 December 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
6 June 1995Director resigned (2 pages)
9 May 1995Full accounts made up to 31 December 1994 (6 pages)
21 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1995Director's particulars changed (4 pages)