Company NameHGIS Nominees Limited
Company StatusDissolved
Company Number02063085
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 6 months ago)
Dissolution Date23 November 2004 (19 years, 5 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 Anthony Carmel Lowrie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 23 November 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address44 Egerton Crescent
London
SW3 2ED
Director NamePaul Tung Yip Leung
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed03 August 1999(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 23 November 2004)
RoleFinance Director
Correspondence Address10a1 Tower A Wilshire Tower
200 Tin Hua
Temple Road North Point
Hong Kong
Director NameDavid Frederick Cross
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address2b Haddon Court
41c Conduit Road
Mid-Levels
Hong Kong
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusClosed
Appointed20 August 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 23 November 2004)
RoleChartered Secretary
Correspondence Address92 Wakemans Hill Avenue
Kingsbury
London
NW9 0UR
Director NameJohnson Kwok-Tung Yau
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleStockbroker
Correspondence AddressFlat 27a
Block 4
Fu Fa Yuen
Pokfulam
Foreign
Director NameMichael David Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 1999)
RoleCompany Executive
Correspondence Address15a Kennedy Heights
10-18 Kennedy Road
Hong Kong
Foreign
Director NamePhilip Niem
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 07 August 1992)
RoleStockbroker
Correspondence Address58 Woodbury Court
137 Pokfulam Road
Hong Kong
Foreign
Director NameMichael Walter Nelson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 1999)
RoleOperations Director
Correspondence Address61 Elmbourne Drive
Upper Belvedere
Belvedere
Kent
DA17 6JE
Director NameDerek Kam Chuen Liu
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 1992(5 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 December 1991)
RoleAccountant
Correspondence Address1/F Block 36
Baguio Villa
555 Victoria Road
Foreign
Director NameTimothy Geary Edward Kilpatrick
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 1993)
RoleStockbroker
Correspondence AddressHale House Hale House Lane
Churt
Farnham
Surrey
GU10 2JQ
Secretary NameFari Shamtoob
NationalityBritish
StatusResigned
Appointed05 April 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address24 Sefton Avenue
Mill Hill
London
NW7 3QD
Director NameTimothy Geary Edward Kilpatrick
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressHale House Hale House Lane
Churt
Farnham
Surrey
GU10 2JQ
Secretary NameJoanna Lai-Han Lee
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address11 Fairfax Road
London
NW6 4ET
Director NameAntony John Dickel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 1998)
RoleExecutive
Correspondence AddressFlat C
19/F Sky Scraper
132-142 Tin Hau Temple Road
Foreign
Hong Kong
Director NameJohan Helenus Steketee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed18 September 1998(11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressHouse 32 Cedar Drive
Site D Redhill Peninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameTimothy James Boyce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2000)
RoleManaging Director
Correspondence Address56 Stanley Village Road
Stanley
Hong Kong
Director NameStephen James Alexander Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2000)
RoleStockbroker
Correspondence Address17 Cranley Place
London
SW7 3AE
Director NameMr Kevan Macfarlane Crosthwaite
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2000(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2003)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Tilt Road
Cobham
Surrey
KT11 3HY

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
15 April 2004Return made up to 05/04/04; full list of members (7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 September 2003Director resigned (1 page)
28 April 2003Return made up to 05/04/03; full list of members (8 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 April 2002Director's particulars changed (1 page)
11 April 2002Return made up to 05/04/02; full list of members (7 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 April 2001Return made up to 05/04/01; full list of members (7 pages)
5 January 2001Director resigned (1 page)
22 December 2000New director appointed (3 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
26 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
14 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
1 October 1999Registered office changed on 01/10/99 from: beaufort house 15 st botolph street london EC3A 7QL (1 page)
2 September 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
21 April 1999Return made up to 05/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
20 November 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 August 1998Director resigned (1 page)
19 May 1998Return made up to 05/04/98; full list of members
  • 363(287) ‐ Registered office changed on 19/05/98
(8 pages)
23 December 1997Registered office changed on 23/12/97 from: moor house 9TH floor 119 london wall london EC2Y 5ET (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Secretary resigned (1 page)
1 February 1997New secretary appointed (2 pages)
15 April 1996Return made up to 05/04/96; full list of members (8 pages)
15 April 1996Full accounts made up to 31 December 1995 (9 pages)
22 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
15 November 1995New director appointed (2 pages)
23 March 1995Return made up to 05/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)