Company NameSNCB Nominees Limited
Company StatusDissolved
Company Number02104910
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Dissolution Date21 August 2001 (22 years, 7 months ago)
Previous NameSaudi N.C.B. Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNassif Lawrence Aoun
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 1995(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 21 August 2001)
RoleFinance Manager
Correspondence AddressPO Box 15844
Jeddah 21454
Foreign
Secretary NameSusan Dorothy Crane
NationalityBritish
StatusClosed
Appointed31 March 1998(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 21 August 2001)
RoleManager
Correspondence Address11 Abbey Wood Lane
Rainham
Essex
RM13 9QH
Director NameMr John Jeremy Grafftey-Smith
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBurcott Hill House
Wing
Leighton Buzzard
Bedfordshire
LU7 0JU
Director NameMr Dennis Arthur Norman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleBanker
Correspondence AddressCrann Mor Firbank Lane
St Johns
Woking
Surrey
GU21 1QS
Secretary NameMr John Michael Sharpe
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address6 Newton Way
St Osyth
Clacton On Sea
Essex
CO16 8QR
Director NameRahman Ali Khan
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 1994(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1995)
RoleManager Finance/Admin
Correspondence AddressPO Box 15844
Jeddah
21454
Secretary NameMrs Helen McLaren Thompson
NationalityBritish
StatusResigned
Appointed20 June 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 Church Close
Upper Beeding
Steyning
W Sussex
BN44 3RW

Location

Registered AddressWellington House
4th Floor,125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 March 1999Return made up to 08/03/99; full list of members (6 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 July 1996Registered office changed on 11/07/96 from: 23 chesham street london SW1X 8NQ (1 page)
25 April 1996Return made up to 08/03/96; full list of members (6 pages)
8 June 1995Director resigned;new director appointed (2 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 April 1995Return made up to 08/03/95; no change of members (4 pages)