Company NameCombined Nominees Limited
Company StatusDissolved
Company Number02256406
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusClosed
Appointed04 November 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameGary Phillip Wilde
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 16 April 2008)
RoleClient Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 The Springs
Turnford
Hertfordshire
EN10 6HS
Director NameMark Francis Burton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1995)
RoleFormations Manager
Correspondence Address16-26 Banner Street
London
EC1Y 8QE
Director NameBrian Robert Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 August 1995)
RoleFormations Agent
Correspondence Address110 Whitchurch Road
Cardiff
South Glamorgan
CF4 3LY
Wales
Secretary NameMark Francis Burton
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address16-26 Banner Street
London
EC1Y 8QE
Director NameMr Michael Norman Ryden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Gate
Mount Avenue
Ealing
London
W5 1PX
Director NameIan Ashley Gill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1996)
RoleCompany Director
Correspondence Address131a Southgate Road
London
N1 3JZ
Director NameMr John Alexander Stuart Davis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Heatherley Road
Camberley
Surrey
GU15 3LX
Director NameICC Administration Limited (Corporation)
StatusResigned
Appointed28 February 1995(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 November 2002)
Correspondence AddressField House 72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
Secretary NameICC Administration Limited (Corporation)
StatusResigned
Appointed28 February 1995(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 November 2002)
Correspondence AddressField House 72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 September 2006Return made up to 21/08/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 August 2005Return made up to 21/08/05; full list of members (2 pages)
24 January 2005Director resigned (1 page)
30 December 2004New director appointed (3 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 December 2003Return made up to 21/08/03; full list of members; amend (5 pages)
16 September 2003Return made up to 21/08/03; full list of members (6 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: field house 72 oldfield road hampton middlesex TW12 2HQ (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Director resigned (1 page)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 August 2001Return made up to 21/08/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 August 2000Return made up to 21/08/00; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 September 1999Return made up to 21/08/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
1 September 1998Return made up to 21/08/98; no change of members (4 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 September 1997Return made up to 21/08/97; no change of members (4 pages)
27 November 1996Director resigned (1 page)
19 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/96
(6 pages)
24 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 October 1995New director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Return made up to 21/08/95; full list of members (6 pages)
20 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 May 1988Incorporation (9 pages)