Company NamePahlson-Moller Nominees Limited
Company StatusDissolved
Company Number02507903
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)
Dissolution Date18 November 2003 (20 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 Svante Peter Pahlson-Moller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 1992(2 years after company formation)
Appointment Duration11 years, 5 months (closed 18 November 2003)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLasborough Park
Tetbury
Gloucester
GL8 8UF
Wales
Director NameMark Anthony Saunders
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(8 years after company formation)
Appointment Duration5 years, 5 months (closed 18 November 2003)
RoleInvestment Consultant
Correspondence Address18 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed22 June 1990(3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 18 November 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGuy Alexander Cunliffe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleAccountant
Correspondence AddressThe Coach House
Crescent Road
London
N22 4RZ

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
13 November 2002Registered office changed on 13/11/02 from: 20 new bond street london W1S 2RD (1 page)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 June 2002Return made up to 01/06/02; full list of members (7 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
18 April 2000New director appointed (2 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 June 1999Return made up to 01/06/99; no change of members (4 pages)
2 July 1998Director resigned (1 page)
2 July 1998Return made up to 01/06/98; full list of members (6 pages)
2 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 April 1998Registered office changed on 15/04/98 from: 21 little portland street london W1N 5AF (1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Return made up to 01/06/97; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 June 1996Return made up to 01/06/96; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 June 1995Return made up to 01/06/95; full list of members (12 pages)