Company NameBestconnect Nominees Limited
Company StatusDissolved
Company Number02143869
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameDRKW Standby Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed29 August 2003(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Secretary NameAndrew John Stevens
NationalityBritish
StatusClosed
Appointed30 June 2005(18 years after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2008)
RoleCompany Director
Correspondence AddressPlum Tree Cottage
Gosbeck Road, Helmingham
Stowmarket
Suffolk
IP14 6ET
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(19 years after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(19 years after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameRodney Edward Thompson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 1997)
RoleManager
Correspondence Address41 Woodland Way
Theydon Bois
Epping
Essex
CM16 7DY
Director NameDesmond William Joyner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleInvestment Banker
Correspondence Address5 Long Slip
Langton Green
Tunbridge Wells
Kent
TN3 0BT
Director NameGeorge Michael Gouldson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleManager-Securities Settlements
Correspondence Address34 Clerke Drive
Kemsley
Sittingbourne
Kent
ME10 2RY
Director NameMichael Robert Crouch-Baker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 August 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ox Lea
Langton Green
Tunbridge Wells
Kent
TN3 0BX
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleChartered Accountant
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 August 2003)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameIan Nicholas Nash
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2002)
RoleBank Officer
Correspondence Address19 Waveney Close
Wapping
London
E1 9JL
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed09 October 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameKirsten June Salt
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence Address88a Mildmay
Grove South
London
N1 4PJ
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed16 October 1997(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Director NameGeoffrey Leslie Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2005)
RoleDirector Settlements Securitie
Country of ResidenceEngland
Correspondence Address7 Oaklands Road
Groombridge
Tunbridge Wells
Kent
TN3 9SB
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed20 July 1998(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameNigel Douglas Whitehouse
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2003)
RoleChartered Accountant
Correspondence Address42 Bridewell Place
Wapping High Street
London
E1W 2PB
Director NameRachel Emma Hart
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2006)
RoleChief Administrative Officer
Correspondence Address39 Camden Park Road
London
NW1 9AX
Director NameMr Paul Henderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2006)
RoleSecurities Compliance Officer
Country of ResidenceEngland
Correspondence AddressRamsfold Cottage
Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameManeesh Jain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2006)
RoleInvestment Banker
Correspondence AddressGround Floor
68 Redcliffe Square
London
SW10 9BN
Director NameDavid William Mathers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(16 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2004)
RoleManager Securities
Correspondence Address104 Rushbottom Lane
Benfleet
Essex
SS7 4DW
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed29 August 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 June 2007Secretary's particulars changed (1 page)
14 July 2006New director appointed (3 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 July 2006New director appointed (3 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
10 May 2006Director resigned (1 page)
24 April 2006Return made up to 01/04/06; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 July 2005New secretary appointed (2 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
28 October 2004Director resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 May 2004Director's particulars changed (1 page)
2 April 2004Return made up to 01/04/04; full list of members (3 pages)
30 September 2003Memorandum and Articles of Association (6 pages)
26 September 2003New director appointed (3 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (3 pages)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (3 pages)
22 September 2003Director resigned (1 page)
19 September 2003Company name changed drkw standby nominees LIMITED\certificate issued on 19/09/03 (3 pages)
9 September 2003Secretary resigned (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 June 2003Return made up to 01/06/03; full list of members (3 pages)
18 November 2002Director's particulars changed (1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 June 2002Return made up to 01/06/02; full list of members (3 pages)
29 March 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
27 October 2001Accounts made up to 31 December 2000 (7 pages)
26 June 2001Return made up to 01/06/01; full list of members (7 pages)
30 April 2001Company name changed kbs standby nominees LIMITED\certificate issued on 30/04/01 (2 pages)
27 July 2000Accounts made up to 31 December 1999 (6 pages)
14 June 2000Return made up to 01/06/00; full list of members (8 pages)
29 March 2000Secretary resigned (1 page)
1 August 1999Return made up to 26/06/99; no change of members (8 pages)
22 July 1999Secretary's particulars changed (1 page)
14 July 1999Accounts made up to 31 December 1998 (6 pages)
14 September 1998Auditor's resignation (5 pages)
24 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
7 July 1998Accounts made up to 31 December 1997 (6 pages)
3 July 1998Return made up to 26/06/98; no change of members (8 pages)
5 May 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
3 November 1997Accounts made up to 31 December 1996 (6 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
11 August 1997Return made up to 26/06/97; full list of members (8 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
7 November 1996Auditor's resignation (1 page)
3 November 1996Accounts made up to 31 December 1995 (7 pages)
27 August 1996Return made up to 26/06/96; no change of members (6 pages)
16 October 1995New secretary appointed (4 pages)
13 October 1995Accounts made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 26/06/95; no change of members (14 pages)