Company NameD.& H.B.Nominees Limited
Company StatusDissolved
Company Number01077719
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 6 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David John Brecher
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 31 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Henstridge Place
London
NW8 6QD
Director NameAlan Anthony David Wiseman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 31 March 1998)
RoleSolicitor
Correspondence Address55 Deansway
London
N2 0HX
Secretary NameSarah De Gay
NationalityBritish
StatusClosed
Appointed27 October 1994(22 years after company formation)
Appointment Duration3 years, 5 months (closed 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Mountview Road
London
N4 4JP
Director NameMr Henry Alexander Brecher
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Radnor Place
London
W2 2TG
Director NameMr Leon Sterling
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 20 November 1991)
RoleSolicitor
Correspondence Address52 Southway
Hampstead Garden Suburb
London
NW11 6SA
Secretary NameMr Timothy Hugh William Piper
NationalityBritish
StatusResigned
Appointed27 December 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address16 Bedford Street
London
WC2E 9HF

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
28 October 1997Application for striking-off (1 page)
10 February 1997Full accounts made up to 5 April 1996 (7 pages)
12 August 1996Director resigned (1 page)
14 July 1996Registered office changed on 14/07/96 from: 78 brook street london W1Y 2AD (1 page)
14 July 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1996Full accounts made up to 5 April 1995 (7 pages)