Company NameCompany Nominees Limited
Company StatusDissolved
Company Number01672979
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 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 Neil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(34 years, 8 months after company formation)
Appointment Duration4 months (closed 17 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(34 years, 8 months after company formation)
Appointment Duration4 months (closed 17 October 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB
Director NameKeith Raymond Kahan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence AddressVilla No 11 20 Avenida Del Mar
Playa Roca Club
Costa Teguise
Lanzarote 35509
Spain
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(11 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMrs Debbie Rosemary Mason
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleManager
Correspondence Address45 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NameMartin Paul Worsley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eastmont Road
Hinchley Wood
Esher
Surrey
KT10 9AY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 January 1994)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 13 June 2017)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Barbara Kahan
50.00%
Ordinary
50 at £1Mr David Pearlman
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
19 June 2017Appointment of Mr David Malcolm Kaye as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Temple Secretaries Limited as a secretary on 13 June 2017 (1 page)
19 June 2017Appointment of Mr Neil Jonathan Dolby as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Barbara Kahan as a director on 13 June 2017 (1 page)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Termination of appointment of David Pearlman as a director on 1 January 2015 (1 page)
10 February 2015Termination of appointment of David Pearlman as a director on 1 January 2015 (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 February 2013Secretary's details changed for Temple Secretaries Limited on 28 April 2010 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
31 January 2011Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7UR on 29 April 2010 (1 page)
29 April 2010Director's details changed for Mrs Barbara Kahan on 8 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Barbara Kahan on 8 March 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 February 2007Director resigned (1 page)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 September 2006New director appointed (1 page)
25 September 2006Director resigned (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 April 2004Director's particulars changed (1 page)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2003Director resigned (1 page)
21 June 2003Director's particulars changed (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 December 2000Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
31 March 1995Return made up to 31/12/94; full list of members (6 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1986Full accounts made up to 31 December 1985 (16 pages)
20 October 1982Incorporation (13 pages)