Company NameGeorge Street Nominees Limited
Company StatusDissolved
Company Number02685778
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 3 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

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

Directors

Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992
Appointment Duration9 years, 2 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992
Appointment Duration9 years, 2 months (closed 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Secretary NameGeorge Street Secretarial Limited (Corporation)
StatusClosed
Appointed05 February 1992
Appointment Duration9 years, 2 months (closed 01 May 2001)
Correspondence Address130 George Street
London
W1H 5LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1992
Appointment Duration5 days (resigned 10 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
29 November 2000Application for striking-off (1 page)
1 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1999Return made up to 27/08/99; full list of members (10 pages)
1 June 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
23 September 1998Secretary's particulars changed (1 page)
21 September 1998Registered office changed on 21/09/98 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
21 September 1998Return made up to 27/08/98; no change of members (6 pages)
21 September 1998Secretary's particulars changed (1 page)
22 June 1998Return made up to 10/02/98; no change of members (4 pages)
13 March 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
6 August 1997Return made up to 10/02/97; full list of members (8 pages)
11 November 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
19 April 1996Return made up to 10/02/95; full list of members (9 pages)
19 April 1996Accounts for a dormant company made up to 28 February 1995 (3 pages)
19 April 1996Accounts for a small company made up to 28 February 1994 (7 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Return made up to 10/02/94; full list of members (9 pages)
19 April 1996Return made up to 10/02/96; full list of members (9 pages)
19 April 1996Accounts for a dormant company made up to 28 February 1993 (3 pages)