Company NamePemberton Nominees Limited
Company StatusDissolved
Company Number02399395
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Blair McAlpine
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(17 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 28 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Director NameHelen Rosemary Russell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address6 Dolphin Close
Haslemere
Surrey
GU27 1PU
Secretary NameMichael Garfield Russell
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address6 Dolphin Close
Haslemere
Surrey
GU27 1PU
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2001)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2004)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2007)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2005(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2006)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
30 August 2017Application to strike the company off the register (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
(3 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
(3 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(3 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(3 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Director's details changed for Stephen Blair Mcalpine on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Stephen Blair Mcalpine on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Stephen Blair Mcalpine on 2 July 2013 (2 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 December 2007 (2 pages)
31 January 2009Full accounts made up to 31 December 2007 (2 pages)
31 January 2009Full accounts made up to 31 December 2008 (2 pages)
31 January 2009Full accounts made up to 31 December 2008 (2 pages)
16 July 2008Return made up to 05/06/08; full list of members (3 pages)
16 July 2008Return made up to 05/06/08; full list of members (3 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
11 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 August 2007Return made up to 05/06/07; full list of members (2 pages)
6 August 2007Return made up to 05/06/07; full list of members (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 July 2006Return made up to 05/06/06; full list of members (2 pages)
24 July 2006Return made up to 05/06/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
13 July 2005Return made up to 05/06/05; full list of members (2 pages)
13 July 2005Return made up to 05/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
14 July 2004Return made up to 05/06/04; full list of members (5 pages)
14 July 2004Return made up to 05/06/04; full list of members (5 pages)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
19 September 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Return made up to 05/06/03; full list of members (5 pages)
30 July 2003Total exemption full accounts made up to 31 December 2001 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Return made up to 05/06/03; full list of members (5 pages)
30 July 2003Total exemption full accounts made up to 31 December 2001 (2 pages)
30 July 2003New director appointed (2 pages)
16 August 2002Secretary's particulars changed (1 page)
16 August 2002Secretary's particulars changed (1 page)
21 June 2002Return made up to 05/06/02; full list of members (6 pages)
21 June 2002Return made up to 05/06/02; full list of members (6 pages)
8 June 2001Return made up to 05/06/01; full list of members (6 pages)
8 June 2001Return made up to 05/06/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 July 2000Return made up to 05/06/00; full list of members (6 pages)
13 July 2000Return made up to 05/06/00; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 July 1999Return made up to 05/06/99; full list of members (13 pages)
1 July 1999Return made up to 05/06/99; full list of members (13 pages)
2 July 1998Return made up to 05/06/98; no change of members (12 pages)
2 July 1998Return made up to 05/06/98; no change of members (12 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 January 1998Registered office changed on 21/01/98 from: blease lloyd no 1 pemberton way london. EC4A 3HY (1 page)
21 January 1998Registered office changed on 21/01/98 from: blease lloyd no 1 pemberton way london. EC4A 3HY (1 page)
25 September 1997Secretary's particulars changed (1 page)
25 September 1997Secretary's particulars changed (1 page)
10 June 1997Return made up to 05/06/97; no change of members (11 pages)
10 June 1997Return made up to 05/06/97; no change of members (11 pages)
14 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 June 1996Return made up to 05/06/96; full list of members (8 pages)
12 June 1996Return made up to 05/06/96; full list of members (8 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996New secretary appointed (1 page)
11 February 1996Secretary resigned (3 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New secretary appointed (1 page)
11 February 1996Secretary resigned (3 pages)
7 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1989Incorporation (20 pages)
29 June 1989Incorporation (20 pages)