Company NameMexico Nominees Limited
Company StatusDissolved
Company Number02180523
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 5 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)
Previous NameCommercial Union (No.24) Limited

Business Activity

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

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 10 February 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 January 1992(4 years, 3 months after company formation)
Appointment Duration12 years (closed 10 February 2004)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleGroup Company Secretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleAssistant Group Company Secretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameKeith Polsom Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1998)
RoleBarrister
Correspondence Address117 West Side
Clapham Common
London
SW4 9BA
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£20

Accounts

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

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
18 September 2003Application for striking-off (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 February 2003Return made up to 26/01/03; full list of members (5 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
7 February 2002Return made up to 26/01/02; full list of members (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 March 2001Return made up to 26/01/01; full list of members (5 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 February 2000Return made up to 26/01/00; full list of members (8 pages)
29 October 1999Company name changed commercial union (no.24) LIMITED\certificate issued on 29/10/99 (2 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 1999Return made up to 26/01/99; full list of members (8 pages)
31 December 1998Secretary's particulars changed (1 page)
16 October 1998Director resigned (1 page)
14 October 1998Director's particulars changed (1 page)
26 July 1998Director resigned (1 page)
23 February 1998Return made up to 26/01/98; no change of members (5 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 February 1997Return made up to 26/01/97; full list of members (7 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 February 1996Return made up to 26/01/96; no change of members (5 pages)
29 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 October 1987Incorporation (46 pages)