Company NameCauseway Nominees Limited
Company StatusDissolved
Company Number01838545
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Graham Southwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(22 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 31 July 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWest Heath House
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6BX
Secretary NameMr John Alfred Burgess
NationalityBritish
StatusClosed
Appointed28 February 2007(22 years, 7 months after company formation)
Appointment Duration5 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressTalland Meadow Way
West Horsley
Leatherhead
Surrey
KT24 6LL
Director NameDavid Secker Walker
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1984(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 1997)
RoleInvestment Director
Correspondence Address5 Chalcot Square
London
NW1 8YB
Director NameMr Lionel Thomas Anthony
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 1999)
RoleInvestment Director
Correspondence AddressMicklebeck
Burtons Lane Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BN
Secretary NameCheong Koon Lau
NationalityMalaysian
StatusResigned
Appointed05 November 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address40 Strongbow Road
Eltham
London
SE9 1DT
Secretary NameRoger Clive Price
NationalityBritish
StatusResigned
Appointed15 June 1993(8 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address18 Downs Valley
Hartley
Longfield
Kent
DA3 7RA
Director NameMr Ian Duncan Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuthurst
Pickhurst Road, Chiddingfold
Godalming
Surrey
GU8 4TS
Director NameRoger Clive Price
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2007)
RoleChartered Accountant
Correspondence Address18 Downs Valley
Hartley
Longfield
Kent
DA3 7RA

Location

Registered Address1 Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£361

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 April 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Application for striking-off (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 November 2006Location of register of members (1 page)
19 October 2006New director appointed (3 pages)
9 October 2006Director resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: 250 bishopsgate london EC2M 4AA (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 November 2005Return made up to 31/10/05; full list of members (2 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 August 2004New director appointed (2 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 November 2003Return made up to 31/10/03; full list of members (6 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 November 2002Return made up to 31/10/02; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 October 2001Return made up to 31/10/01; full list of members (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: 4 broadgate london EC2M 7LE (1 page)
9 February 2000Location of register of members (1 page)
5 December 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (3 pages)
25 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 November 1998Return made up to 31/10/98; no change of members (5 pages)
20 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
30 October 1997Return made up to 31/10/97; no change of members (5 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 July 1997Director resigned (1 page)
1 November 1996Return made up to 31/10/96; full list of members (8 pages)
8 October 1996Registered office changed on 08/10/96 from: 7 hanover square london W1R 9HE (1 page)
22 December 1995Return made up to 31/10/95; no change of members (8 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)