Company NameMFG Nominees Limited
Company StatusDissolved
Company Number02473953
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NamesE.D. & F. Man Nominees Limited and E D & F Man Nominees Limited

Business Activity

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

Directors

Director NameMr Stephen John Craig
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Bloomfield Road
Harpenden
AL5 4DD
Secretary NameVicki Kong
StatusClosed
Appointed28 July 2010(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Robert John Oddy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Abbey Gardens
London
NW8 9AS
Director NameStephen James Nesbitt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 1997)
RoleLawyer
Correspondence Address15 Campden Grove
Kensington
London
W8
Director NameJohn Michael Darling
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCommodity Broker
Correspondence AddressLitchfield Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameTerry Paul Moore Stroud
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Halstead Road
Stanway
Colchester
Essex
CO3 5JT
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 June 2007)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrattles Grange
Tibbs Court Lane
Brenchley
Kent
TN12 7AJ
Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 5
43 Clapham Common Northside
London
SW4 0AA
Director NameKarel Frederick Harbour
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRostherne
Florance Lane, Groombridge
Tunbridge Wells
Kent
TN3 9SH
Director NameMr Stephen Robert Cochrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Secretary NameMr Stephen Robert Cochrane
NationalityBritish
StatusResigned
Appointed19 July 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Secretary NameSonia Jane George
NationalityBritish
StatusResigned
Appointed07 October 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address16 Princes Avenue
London
N22 7SA
Director NameSimon William Gardiner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(21 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mf Global Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Termination of appointment of Simon William Gardiner as a director on 31 January 2012 (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Termination of appointment of Simon Gardiner as a director (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 October 2011Director's details changed for Simon William Gardiner on 28 October 2011 (2 pages)
30 October 2011Director's details changed for Simon William Gardiner on 28 October 2011 (2 pages)
15 June 2011Secretary's details changed for Vicki Kong on 15 June 2011 (1 page)
15 June 2011Secretary's details changed for Vicki Kong on 15 June 2011 (1 page)
10 June 2011Termination of appointment of Sonia George as a secretary (1 page)
10 June 2011Termination of appointment of Sonia George as a secretary (1 page)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2
(5 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2
(5 pages)
3 June 2011Appointment of Simon William Gardiner as a director (2 pages)
3 June 2011Appointment of Simon William Gardiner as a director (2 pages)
10 May 2011Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 10 May 2011 (1 page)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 July 2010Appointment of Vicki Kong as a secretary (2 pages)
30 July 2010Appointment of Vicki Kong as a secretary (2 pages)
16 June 2010Termination of appointment of Karel Harbour as a director (1 page)
16 June 2010Termination of appointment of Karel Harbour as a director (1 page)
15 June 2010Appointment of Stephen John Craig as a director (2 pages)
15 June 2010Appointment of Stephen John Craig as a director (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 July 2009Secretary's change of particulars / sonia george / 03/07/2009 (1 page)
14 July 2009Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom (1 page)
15 June 2009Appointment terminated director stephen cochrane (1 page)
15 June 2009Appointment Terminated Director stephen cochrane (1 page)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 October 2008Appointment Terminated Secretary stephen cochrane (1 page)
8 October 2008Appointment terminated secretary stephen cochrane (1 page)
8 October 2008Secretary appointed sonia jane george (1 page)
8 October 2008Secretary appointed sonia jane george (1 page)
1 October 2008Appointment terminated director terry stroud (1 page)
1 October 2008Appointment Terminated Director terry stroud (1 page)
3 September 2008Accounts made up to 31 March 2008 (5 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
27 December 2007Accounts made up to 31 March 2007 (4 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
25 July 2007Memorandum and Articles of Association (10 pages)
25 July 2007Memorandum and Articles of Association (10 pages)
19 July 2007Company name changed e d & f man nominees LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed e d & f man nominees LIMITED\certificate issued on 19/07/07 (2 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
3 February 2007Accounts made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 January 2006Accounts made up to 31 March 2005 (5 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
4 July 2005Return made up to 31/05/05; full list of members (5 pages)
4 July 2005Return made up to 31/05/05; full list of members (5 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 December 2004Accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 31/05/04; full list of members (5 pages)
30 June 2004Return made up to 31/05/04; full list of members (5 pages)
22 January 2004Accounts made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
2 July 2003Return made up to 31/05/03; no change of members (4 pages)
2 July 2003Return made up to 31/05/03; no change of members (4 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
31 January 2003Accounts made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 31/05/02; no change of members (4 pages)
21 June 2002Return made up to 31/05/02; no change of members (4 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 January 2002Accounts made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (5 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 December 2000Accounts made up to 31 March 2000 (5 pages)
22 June 2000Return made up to 31/05/00; change of members (6 pages)
22 June 2000Return made up to 31/05/00; change of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 September 1999Accounts made up to 31 March 1999 (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
8 April 1999Company name changed E.D. & F. man nominees LIMITED\certificate issued on 24/03/99 (2 pages)
8 April 1999Company name changed E.D. & F. man nominees LIMITED\certificate issued on 24/03/99 (2 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 December 1998Accounts made up to 31 March 1998 (6 pages)
26 June 1998Return made up to 31/05/98; full list of members (5 pages)
26 June 1998Return made up to 31/05/98; full list of members (5 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
18 July 1997Accounts made up to 31 March 1997 (6 pages)
18 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
22 June 1997Return made up to 31/05/97; full list of members (4 pages)
22 June 1997Return made up to 31/05/97; full list of members (4 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
12 November 1996Full accounts made up to 31 March 1996 (6 pages)
12 November 1996Full accounts made up to 31 March 1996 (6 pages)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
22 February 1996Full accounts made up to 31 March 1995 (6 pages)
22 February 1996Full accounts made up to 31 March 1995 (6 pages)
17 February 1996Auditor's resignation (1 page)
17 February 1996Auditor's resignation (1 page)
28 June 1995Return made up to 31/05/95; full list of members (12 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 February 1990Incorporation (15 pages)
23 February 1990Incorporation (15 pages)