Company NameCandover Nominees Limited
Company StatusDissolved
Company Number01722671
CategoryPrivate Limited Company
Incorporation Date12 May 1983(40 years, 12 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMatthew Colin Harrison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 07 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7LN
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 07 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7LN
Secretary NameJoanna Alwen Harkus
StatusClosed
Appointed10 April 2012(28 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (closed 07 August 2012)
RoleCompany Director
Correspondence AddressThird Floor 12 Charles Ii Street
London
SW1Y 4QU
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameMr Stephen William Curran
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ovington Street
London
SW3 2JA
Director NameGavin Douglas Fairservice
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 May 2006)
RoleCompany Director
Correspondence AddressParr House 2 Wolsey Close
Wimbledon
London
SW20 0DD
Secretary NamePeter Richard Neal
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7LN
Director NameMr Philip Gerard Symonds
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7LN
Secretary NameAlistair Charles Peel
NationalityBritish
StatusResigned
Appointed30 June 2003(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address73 Woburn Avenue
Theydon Bois
Essex
CM16 7JR
Director NameTian Siew Tan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed04 August 2003(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7LN
Secretary NameTian Siew Tan
NationalityMalaysian
StatusResigned
Appointed31 December 2006(23 years, 7 months after company formation)
Appointment Duration2 months (resigned 05 March 2007)
RoleMalaysian
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7LN
Secretary NameAndrew John Moberly
NationalityBritish
StatusResigned
Appointed05 March 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7LN
Secretary NamePhilip Ian Price
NationalityBritish
StatusResigned
Appointed22 April 2009(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7LN
Director NameCandover Partners Limited (Corporation)
StatusResigned
Appointed08 May 2006(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
Correspondence Address20 Old Bailey
London
EC4M 7LN

Location

Registered AddressThird Floor
12 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Arle Capital Partners Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Termination of appointment of Philip Price as a secretary (1 page)
22 May 2012Termination of appointment of Philip Ian Price as a secretary on 10 April 2012 (1 page)
22 May 2012Termination of appointment of Philip Ian Price as a secretary on 10 April 2012 (1 page)
22 May 2012Appointment of Joanna Alwen Harkus as a secretary on 10 April 2012 (1 page)
22 May 2012Appointment of Joanna Alwen Harkus as a secretary (1 page)
22 May 2012Termination of appointment of Philip Price as a secretary (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(5 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(5 pages)
12 July 2011Registered office address changed from 20 Old Bailey London EC4M 7LN on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 20 Old Bailey London EC4M 7LN on 12 July 2011 (1 page)
13 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation by directors with section 175(5)(a) interest of conflict 23/05/2011
(10 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Resolutions
  • RES13 ‐ Authorisation by directors with section 175(5)(a) interest of conflict 23/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 September 2009Director's change of particulars / matthew harrison / 15/09/2009 (1 page)
18 September 2009Director's Change of Particulars / matthew harrison / 15/09/2009 / HouseName/Number was: 9A, now: 20; Street was: woodland avenue, now: old bailey; Post Town was: windsor, now: london; Region was: berkshire, now: ; Post Code was: SL4 4AG, now: EC4M 7LN; Secure Officer was: false, now: true (1 page)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Director appointed philip ian price (1 page)
26 August 2009Director appointed matthew colin harrison (1 page)
26 August 2009Director appointed philip ian price (1 page)
26 August 2009Director appointed matthew colin harrison (1 page)
25 August 2009Appointment Terminated Director candover partners LIMITED (1 page)
25 August 2009Appointment terminated director candover partners LIMITED (1 page)
14 August 2009Appointment terminated director tian tan (1 page)
14 August 2009Appointment Terminated Director tian tan (1 page)
8 May 2009Full accounts made up to 31 December 2008 (9 pages)
8 May 2009Full accounts made up to 31 December 2008 (9 pages)
7 May 2009Secretary appointed philip ian price (1 page)
7 May 2009Secretary appointed philip ian price (1 page)
6 May 2009Appointment terminated secretary andrew moberly (1 page)
6 May 2009Appointment Terminated Secretary andrew moberly (1 page)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (10 pages)
25 June 2008Full accounts made up to 31 December 2007 (10 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
10 August 2006Return made up to 31/07/06; full list of members (5 pages)
10 August 2006Return made up to 31/07/06; full list of members (5 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
18 April 2006Full accounts made up to 31 December 2005 (8 pages)
18 April 2006Full accounts made up to 31 December 2005 (8 pages)
16 August 2005Return made up to 31/07/05; full list of members (4 pages)
16 August 2005Return made up to 31/07/05; full list of members (4 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
8 September 2004Return made up to 31/07/04; full list of members (6 pages)
8 September 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Full accounts made up to 31 December 2003 (9 pages)
2 June 2004Full accounts made up to 31 December 2003 (9 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 August 2003New director appointed (1 page)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2003New director appointed (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (1 page)
14 April 2003Full accounts made up to 31 December 2002 (8 pages)
14 April 2003Full accounts made up to 31 December 2002 (8 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Secretary's particulars changed (1 page)
12 June 2002Secretary's particulars changed (1 page)
29 March 2002Full accounts made up to 31 December 2001 (8 pages)
29 March 2002Full accounts made up to 31 December 2001 (8 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
9 August 1999Return made up to 31/07/99; no change of members (7 pages)
9 August 1999Return made up to 31/07/99; no change of members (7 pages)
6 April 1999Full accounts made up to 31 December 1998 (8 pages)
6 April 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1998Return made up to 31/07/98; no change of members (7 pages)
26 July 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1998Full accounts made up to 31 December 1997 (7 pages)
2 April 1998Full accounts made up to 31 December 1997 (7 pages)
4 August 1997Return made up to 31/07/97; full list of members (9 pages)
4 August 1997Return made up to 31/07/97; full list of members (9 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
2 April 1997Full accounts made up to 31 December 1996 (7 pages)
2 April 1997Full accounts made up to 31 December 1996 (7 pages)
7 November 1996Secretary's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
13 August 1996Return made up to 31/07/96; full list of members (8 pages)
13 August 1996Return made up to 31/07/96; full list of members (8 pages)
4 April 1996Full accounts made up to 31 December 1995 (7 pages)
4 April 1996Full accounts made up to 31 December 1995 (7 pages)
17 August 1995Return made up to 31/07/95; full list of members (12 pages)
17 August 1995Return made up to 31/07/95; full list of members (9 pages)
8 June 1995Full accounts made up to 31 December 1994 (7 pages)
8 June 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)