Company NameArc Nominees Limited
Company StatusDissolved
Company Number02031372
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameTFM Nominees Limited

Business Activity

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

Directors

Secretary NameMr John Charles Gracey
NationalityBritish
StatusClosed
Appointed19 November 2007(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ambleside
Epping
Essex
CM16 4PT
Director NameMr John Charles Gracey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ambleside
Epping
Essex
CM16 4PT
Director NameArc Capital And Income Plc (Corporation)
StatusClosed
Appointed18 August 2006(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2010)
Correspondence Address22 Lovat Lane
London
EC3R 8EB
Director NameLynne Marianne Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 August 2006)
RoleInsurance Broker
Correspondence AddressChyngton North Foreland Avenue
Broadstairs
Kent
CT10 3QR
Director NameDavid John Wootton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 April 2006)
RoleInsurance Broker
Correspondence Address2c Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Secretary NameLynne Marianne Green
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressChyngton North Foreland Avenue
Broadstairs
Kent
CT10 3QR
Secretary NameFrederick Charles West
NationalityBritish
StatusResigned
Appointed10 March 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address61c Imperial Avenue
Westcliff On Sea
Essex
SS0 8NQ
Director NameMr Trevor Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1999)
RoleIndependent Financial Advisor
Correspondence Address15 Shenfield Road
Woodford Green
Essex
IG8 9AR
Director NameGrahame John Symonds
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1997)
RoleLife Assurance Broker
Correspondence Address6 Sophia Square
London
SE16 1XL
Secretary NameMr Kelvin John Drake
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address465 Beehive Lane
Galleywood
Chelmsford
Essex
CM2 8RL
Secretary NameMr Simon Hugh Bottomley
NationalityBritish
StatusResigned
Appointed30 September 2006(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Caneheath
Arlington
Polegate
East Sussex
BN26 6SL
Director NameEurolife Assurance Group Limited (Corporation)
StatusResigned
Appointed12 April 2006(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 2006)
Correspondence Address16 St John Street
London
EC1M 4NT

Location

Registered Address22 Lovat Lane
London
EC3R 8EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (3 pages)
10 March 2010Application to strike the company off the register (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 January 2009Director appointed mr john charles gracey (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Director appointed mr john charles gracey (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Accounts made up to 31 December 2007 (5 pages)
11 September 2008Director's change of particulars / nvesta PLC / 19/03/2007 (2 pages)
11 September 2008Director's Change of Particulars / nvesta PLC / 19/03/2007 / Surname was: nvesta PLC, now: arc capital and income PLC; HouseName/Number was: , now: 22; Street was: 16 st john street, now: lovat lane; Post Code was: EC1M 4NT, now: EC3R 8EB; Country was: , now: united kingdom (2 pages)
11 September 2008Return made up to 31/12/07; full list of members (3 pages)
11 September 2008Return made up to 31/12/07; full list of members (3 pages)
21 November 2007New secretary appointed (1 page)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 November 2007Accounts made up to 31 December 2006 (6 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
29 March 2007Company name changed tfm nominees LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed tfm nominees LIMITED\certificate issued on 29/03/07 (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 75 cannon street london EC4N 5BN (1 page)
22 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 March 2007Registered office changed on 22/03/07 from: 75 cannon street london EC4N 5BN (1 page)
22 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 16 st.john street london EC1M 4NT (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 16 st.john street london EC1M 4NT (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (7 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
25 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
5 May 2005Full accounts made up to 30 June 2004 (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Full accounts made up to 30 June 2003 (7 pages)
19 April 2004Full accounts made up to 30 June 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2003Full accounts made up to 30 June 2002 (6 pages)
27 February 2003Full accounts made up to 30 June 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (7 pages)
18 March 2002Auditor's resignation (1 page)
18 March 2002Auditor's resignation (1 page)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 April 2001Full accounts made up to 30 June 2000 (7 pages)
20 April 2001Full accounts made up to 30 June 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 June 1999 (7 pages)
10 March 2000Full accounts made up to 30 June 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/00
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
19 February 1999Return made up to 31/12/98; full list of members (5 pages)
19 February 1999Return made up to 31/12/98; full list of members (5 pages)
16 December 1998Full accounts made up to 30 June 1998 (7 pages)
16 December 1998Full accounts made up to 30 June 1998 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 30 June 1997 (7 pages)
29 October 1997Full accounts made up to 30 June 1997 (7 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Full accounts made up to 30 June 1996 (7 pages)
18 February 1997Full accounts made up to 30 June 1996 (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 June 1986Incorporation (16 pages)
25 June 1986Incorporation (16 pages)