Company NameIFM Nominees Limited
Company StatusDissolved
Company Number02023349
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesAcemex Limited and Guinness Mahon Properties Limited

Business Activity

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

Directors

Director NameAnne Gallagher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(17 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 08 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Michael Stanley Langdon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(17 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameSonya Yvette Slater
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 08 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMartin Keith Slade
NationalityBritish
StatusClosed
Appointed31 January 2006(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameJeffrey Peter Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 1993)
RoleBanker
Correspondence AddressWhins The Drive
Wonersh
Surrey
GU5 0QW
Director NameNeil William Reynolds
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 1995)
RoleManager
Correspondence AddressFlat 8
24 Sloane Gardens
London
SW1W 8DJ
Director NameNicholas Gill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1996)
RoleBanker
Correspondence Address1 Brackenhill
Cobham
Surrey
KT11 2EW
Director NameSteven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 1993)
RoleAccountant
Correspondence Address7 Hurst Road
Winchmore Hill
London
N21 3JT
Director NameMr David Ian Rehbinder Bruce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bolingbroke Grove
London
SW11 6ES
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameAndrew Charles Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 1993)
RoleMerchant Banker
Correspondence Address40 Haldon Road
London
SW18 1QG
Director NameMr Andrew Charles Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressHolly House
46a Victoria Drive
London
SW19 6BG
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed20 April 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1996)
RoleFinance Director
Correspondence Address8 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Director NameMr John Robert Davy Hayhow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address36 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House
Church Road Barcombe
Lewes
East Sussex
BN8 5TW
Director NameMartin Keith Slade
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dales
38 Glebe Road
South Cheam
Surrey
SM2 7NT
Secretary NameMartin Keith Slade
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dales
38 Glebe Road
South Cheam
Surrey
SM2 7NT
Director NameAndrew Sowerby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2005)
RoleMarketing Director
Correspondence Address111 Providence Square
London
SE1 2ED
Secretary NameHeather Jane Williams
NationalityBritish
StatusResigned
Appointed24 October 2003(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressTop Floor Flat
7 Probert Road
London
SW2 1BN

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (3 pages)
14 September 2012Application to strike the company off the register (3 pages)
23 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2012Statement of capital on 23 August 2012
  • GBP 1
(4 pages)
23 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2012Statement of capital on 23 August 2012
  • GBP 1
(4 pages)
23 August 2012Solvency statement dated 16/08/12 (1 page)
23 August 2012Solvency Statement dated 16/08/12 (1 page)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 October 2009Secretary's details changed for Martin Keith Slade on 1 October 2009 (1 page)
20 October 2009Director's details changed for Sonya Yvette Slater on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Sonya Yvette Slater on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Stanley Langdon on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Stanley Langdon on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Anne Gallagher on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Martin Keith Slade on 1 October 2009 (1 page)
20 October 2009Director's details changed for Anne Gallagher on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Sonya Yvette Slater on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Anne Gallagher on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Martin Keith Slade on 1 October 2009 (1 page)
20 October 2009Director's details changed for Michael Stanley Langdon on 1 October 2009 (2 pages)
23 September 2009Return made up to 01/09/09; full list of members (4 pages)
23 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 July 2009Accounts made up to 31 March 2009 (6 pages)
22 September 2008Return made up to 01/09/08; full list of members (4 pages)
22 September 2008Return made up to 01/09/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 August 2008Accounts made up to 31 March 2008 (6 pages)
1 October 2007Return made up to 01/09/07; no change of members (7 pages)
1 October 2007Return made up to 01/09/07; no change of members (7 pages)
12 July 2007Accounts made up to 31 March 2007 (6 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 September 2006Return made up to 01/09/06; full list of members (7 pages)
20 September 2006Return made up to 01/09/06; full list of members (7 pages)
17 July 2006Accounts made up to 31 March 2006 (6 pages)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
27 September 2005Return made up to 01/09/05; full list of members (7 pages)
27 September 2005Return made up to 01/09/05; full list of members (7 pages)
20 July 2005Accounts made up to 31 March 2005 (7 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
27 July 2004Accounts made up to 31 March 2004 (8 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
31 January 2004Accounts made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
24 October 2003Company name changed guinness mahon properties limite d\certificate issued on 24/10/03 (2 pages)
24 October 2003Company name changed guinness mahon properties limite d\certificate issued on 24/10/03 (2 pages)
25 September 2003Return made up to 01/09/03; full list of members (5 pages)
25 September 2003Return made up to 01/09/03; full list of members (5 pages)
4 February 2003Accounts made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 01/09/02; full list of members (5 pages)
17 September 2002Return made up to 01/09/02; full list of members (5 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
26 January 2002Accounts made up to 31 March 2001 (7 pages)
27 September 2001Return made up to 01/09/01; full list of members (6 pages)
27 September 2001Return made up to 01/09/01; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 September 2000Return made up to 01/09/00; full list of members (6 pages)
27 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
2 February 2000Accounts made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 01/09/99; no change of members (5 pages)
7 September 1999Return made up to 01/09/99; no change of members (5 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street london SE1 2NE (1 page)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street london SE1 2NE (1 page)
15 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
15 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
2 October 1998Return made up to 01/09/98; full list of members (6 pages)
2 October 1998Return made up to 01/09/98; full list of members (6 pages)
8 May 1998Accounts made up to 31 December 1997 (7 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
9 October 1997Return made up to 01/09/97; full list of members (6 pages)
9 October 1997Return made up to 01/09/97; full list of members (6 pages)
23 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Full accounts made up to 31 December 1996 (7 pages)
23 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/97
(1 page)
23 May 1997Full accounts made up to 31 December 1996 (7 pages)
23 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/97
(1 page)
2 October 1996Return made up to 01/09/96; full list of members (10 pages)
2 October 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996New director appointed (1 page)
12 June 1996Registered office changed on 12/06/96 from: 32 st mary at hill london EC3P 3AJ (1 page)
12 June 1996Registered office changed on 12/06/96 from: 32 st mary at hill london EC3P 3AJ (1 page)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 March 1996Full accounts made up to 31 December 1995 (8 pages)
6 March 1996Full accounts made up to 31 December 1995 (8 pages)
22 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995Director resigned (6 pages)
20 November 1995Director resigned (3 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (2 pages)
21 September 1995Return made up to 01/09/95; full list of members (16 pages)
21 September 1995Return made up to 01/09/95; full list of members (8 pages)