Company NameNomad Marine Limited
Company StatusDissolved
Company Number02154355
CategoryPrivate Limited Company
Incorporation Date12 August 1987(36 years, 8 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAdrian Charles Alty
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 24 August 1999)
RoleTravel Agent
Correspondence Address664 Hanworth Road
Hounslow
Middlesex
TW4 5NP
Secretary NameMrs Yvette Firmin
NationalityBritish
StatusClosed
Appointed22 October 1993(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address38 Amhurst Gardens
Isleworth
Middlesex
TW7 6AJ
Director NameJohannes Wilheim Eylders
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 1999)
RoleProperty Developer
Correspondence AddressHerengracht 522
Amsterdam 1017 Ch
Foreign
Secretary NameIrene Mirijke Pietsch
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressFinchfield West Drive
Virginia Water
Surrey
GU25 4LY

Location

Registered Address9 Cavendish Square
London
W1M 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
24 March 1999Application for striking-off (1 page)
19 March 1999Director resigned (1 page)
26 March 1998Return made up to 23/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 April 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)