Company NameR.N. McKean Pep Nominees Limited
Company StatusDissolved
Company Number02422106
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2001)
RoleStockbroker
Correspondence AddressToucans
Hurst Drive
Walton On The Hill
Surrey
KT20 7QT
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Crescent
Finchley
London
N3 2NJ
Secretary NameMr Eric Raymond Hurrell
NationalityBritish
StatusClosed
Appointed04 December 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address36 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Director NameMr David Stevenson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 1997)
RoleStockbroker
Correspondence Address2 Middle Tithe Barn
Felmersham
Bedford
Beds
MK41 7JF
Director NameMr Michael Victor Truswell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1997)
RoleStockbroker
Correspondence AddressBrindleholme 12 Saville Close
St Neots
Huntingdon
Cambridgeshire
PE19 4AD
Secretary NamePeter Truswell
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address40 Grovebury Court
Wootton
Bedford
MK43 9HZ

Location

Registered Address25 Luke Street
London
EC2A 4AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
7 November 2000Application for striking-off (1 page)
12 October 1999Return made up to 12/09/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
24 March 1999Return made up to 12/09/98; full list of members (7 pages)
17 March 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
15 January 1999New secretary appointed (2 pages)
24 August 1998Full accounts made up to 30 November 1997 (11 pages)
8 January 1998Accounting reference date shortened from 03/03/98 to 30/11/97 (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (3 pages)
3 December 1997Return made up to 12/09/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 3 March 1997 (7 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996Return made up to 12/09/96; full list of members (6 pages)
11 September 1995Return made up to 12/09/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)