Company NameHenderson I B A Nominees Limited
Company StatusDissolved
Company Number00883697
CategoryPrivate Limited Company
Incorporation Date18 July 1966(57 years, 9 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 June 1998)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 March 1993(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 02 June 1998)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameRobin Keith Berrill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 1 month after company formation)
Appointment Duration2 months (resigned 16 October 1992)
RoleManaging Director
Correspondence AddressHolly Lodge Dene Close
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NL
Director NameIain Campbell Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleInvestment Manager
Correspondence Address28 Alleyn Road
Dulwich
London
SE21 8AL
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleMarketing Director
Correspondence Address37 Oakley Gardens
London
Sw3
Director NameAlan David Gadd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleBusiness Development Director
Correspondence Address8 Fernside Road
Wandsworth
London
SW12 8LL
Director NameIan Scott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 1995)
RoleSales Director
Correspondence AddressCourtyard Cottage Mill Lane
Goostrey
Crewe
Cheshire
CW4 8PN
Secretary NameFrancis Joseph Conway
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HS

Location

Registered Address3 Finsbury Ave
London
EC2M 2PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (1 page)
19 September 1997Return made up to 16/08/97; full list of members (7 pages)
8 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
6 September 1996Return made up to 16/08/96; no change of members (8 pages)
18 April 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 September 1995Return made up to 16/08/95; no change of members (10 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Director resigned (4 pages)