Company NameSMIT Nominees Limited
Company StatusDissolved
Company Number02063787
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartin Charles Kitson Pope
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(8 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 25 September 2007)
RoleEngineer
Correspondence Address3 Ramsay Road
Banchory
Kincardineshire
AB31 3TT
Scotland
Secretary NamePeter Allen
NationalityBritish
StatusClosed
Appointed22 February 2007(20 years, 4 months after company formation)
Appointment Duration7 months (closed 25 September 2007)
RoleAccountant
Correspondence Address16 Ashlyn Grove
Hornchurch
Essex
RM11 2EG
Director NameJohannes Josef Lameijer
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed17 April 2007(20 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 25 September 2007)
RoleGeneral Manager
Correspondence AddressDe Hoge Bogerd 118
Hendrick-Ido-Ambacht
Netherlands
Director NameColin Miller Nichol
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1993)
RoleSecretary
Correspondence AddressEast Mains House
Auchterhouse
Dundee
DD3 0QN
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Secretary NameColin Miller Nichol
NationalityBritish
StatusResigned
Appointed08 February 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressEast Mains House
Auchterhouse
Dundee
DD3 0QN
Scotland
Director NameMr Antoon Willem Kienhuis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1993(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressRaadhuislaan 38
3271 Bt Mijsheerenland
Foreign
Director NameMr Richard David Thomas
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address64 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SP
Secretary NameMaxwell George Findlay
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1996)
RoleAccountant
Correspondence AddressBurnside
Monymusk
Inverurie
Aberdeenshire
AB51 7HJ
Scotland
Director NameHendrik Jan Kievit
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed21 November 1994(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2000)
RoleGeneral Manager
Correspondence AddressKuringen 29
4761 Vb Zevenbergen
The Netherlands
Director NameAndrew George Strachan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1997)
RoleGroup Director
Correspondence AddressBrugsestraat 95
2587 Xr The Hague
The Netherlands
Foreign
Secretary NameJan Susan Gauld
NationalityBritish
StatusResigned
Appointed08 March 1996(9 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 April 1996)
RoleCommercial Assistant
Correspondence AddressBogfur Croft
Kemnay
Inverurie
Aberdeenshire
AB51 5NU
Scotland
Secretary NameSheena Mary Hardie
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1997)
RoleAccountant
Correspondence Address49a Harlaw Road
Inverurie
Aberdeenshire
AB51 4SX
Scotland
Secretary NameJan Susan Macrae
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 May 1998)
RoleCommercial Assistant
Correspondence Address22 Donald Avenue
Kemnay
Inverurie
Aberdeenshire
AB51 5JE
Scotland
Secretary NameStephen William Walker
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 1998)
RoleCompany Director
Correspondence Address23 Northburn Avenue
Aberdeen
AB15 6AH
Scotland
Secretary NameJonathan William Harper
NationalityBritish
StatusResigned
Appointed11 September 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address94 Forbesfield Road
Aberdeen
AB15 4PA
Scotland
Director NameMichael Vos
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2000(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleGeneral Manager
Correspondence AddressVinken Borglaan 23
2265 Gg Leidschendam
Netherlands
Secretary NameFiona Mary Nicol
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address31 Park Road Court
Aberdeen
AB24 5NZ
Scotland
Secretary NameLouise Harper
NationalityBritish
StatusResigned
Appointed30 August 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address17 Averon Park
Blackburn
Aberdeenshire
AB21 0LH
Scotland
Secretary NamePamela Green
NationalityBritish
StatusResigned
Appointed22 July 2005(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence Address636 Holburn Street
Aberdeen
Aberdeenshire
AB10 7JQ
Scotland
Director NameGerardus Antonius Keser
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2006(19 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 May 2007)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressAntonie Duyckstraat 125
The Hague
2582 Tg
Netherlands
Secretary NameThomas Michael Cowley
NationalityBritish
StatusResigned
Appointed30 June 2006(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2007)
RoleAccountant
Correspondence Address11 Newbury Way
Moreton
Wirral
Merseyside
CH46 1PW
Wales

Location

Registered AddressNew Baltic House
65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£14,000
Current Liabilities£13,095,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2007Director resigned (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007New director appointed (2 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
10 November 2006Full accounts made up to 31 December 2005 (8 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
8 March 2006Return made up to 08/02/06; full list of members (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
4 May 2005Full accounts made up to 31 December 2004 (8 pages)
17 February 2005Return made up to 08/02/05; full list of members (7 pages)
10 December 2004Full accounts made up to 31 December 2003 (8 pages)
23 February 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
19 August 2003Full accounts made up to 31 December 2002 (8 pages)
27 May 2003Secretary's particulars changed (1 page)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
16 September 2002Secretary resigned (1 page)
9 September 2002Full accounts made up to 31 December 2001 (10 pages)
30 August 2002New secretary appointed (2 pages)
19 February 2002Return made up to 08/02/02; full list of members (6 pages)
23 August 2001Full accounts made up to 31 December 2000 (10 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
6 March 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(7 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
10 March 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 May 1998New secretary appointed (2 pages)
18 May 1998Return made up to 08/02/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
10 February 1997Return made up to 08/02/97; full list of members (6 pages)
7 February 1997Director resigned (1 page)
6 February 1997Secretary's particulars changed (1 page)
13 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 April 1996New secretary appointed (1 page)
24 April 1996Secretary resigned (2 pages)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Return made up to 08/02/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
22 March 1995Return made up to 08/02/95; no change of members (4 pages)