Company NameLonshare (Nominees) Limited
Company StatusDissolved
Company Number01909736
CategoryPrivate Limited Company
Incorporation Date30 April 1985(38 years, 11 months ago)
Dissolution Date29 April 2003 (20 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 NameMrs Irene Emily Hawkins
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 29 April 2003)
RolePersonnel Manager
Correspondence Address11 Durrant Way
Orpington
Kent
BR6 7EH
Director NameMr Akberali Mohamed Ali Moawalla
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameMr John Cyril Dorland Pilley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 29 April 2003)
RoleStockbroker
Correspondence AddressTrotton Old Rectory
Petersfield
Hampshire
GU31 5EN
Secretary NameSeng Hock Yeoh
NationalityMalaysian
StatusClosed
Appointed24 February 1993(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 29 April 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st And 2nd Floor Maisonette
68 Gloucester Terrace
London
W2 3HH
Director NameMr John Robert Fairman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 21 August 1992)
RoleStockbroker/Investment Manager
Correspondence AddressChapel House Fernden Heights
Fernden Lane
Haslemere
Surrey
GU27 3LN
Director NameMr John Richard Wildish
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleSettlements Manager
Correspondence Address44 York Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NP
Secretary NameMr John Richard Wildish
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address44 York Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NP

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
11 November 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2002Registered office changed on 17/09/02 from: 30 great guildford street london SE1 0HS (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
17 December 2001Return made up to 25/09/01; full list of members (7 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 January 2001Return made up to 25/09/00; full list of members (7 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 December 1999Return made up to 25/09/99; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 January 1999Return made up to 25/09/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 January 1998Return made up to 25/09/97; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 November 1996Return made up to 25/09/96; full list of members (6 pages)
17 January 1996Return made up to 25/09/95; no change of members (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)