Company NameMFK Nominees Limited
Company StatusDissolved
Company Number02688923
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 1 month ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karen Patricia Oliver
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 22 March 2022)
RoleHead Of Market Services
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Director NameLloyds Nominees Director Limited (Corporation)
StatusClosed
Appointed16 July 2001(9 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 22 March 2022)
Correspondence AddressOne Lime Street Council Secretariat Lloyds
London
EC3M 7HA
Director NameLloyds Nominees Secretary Limited (Corporation)
StatusClosed
Appointed16 July 2001(9 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 22 March 2022)
Correspondence AddressOne Lime Street Council Secretariat
Lloyds
London
EC3M 7HA
Secretary NameLloyds Nominees Secretary Limited (Corporation)
StatusClosed
Appointed16 July 2001(9 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 22 March 2022)
Correspondence AddressOne Lime Street Council Secretariat
Lloyds
London
EC3M 7HA
Director NameAlan George Kemp
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address32 Pump Lane
Rainham
Gillingham
Kent
ME8 7AB
Director NameGraeme Crockatt King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrath Darent House
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RW
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Secretary NameSimon Edward Glover
NationalityBritish
StatusResigned
Appointed16 August 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address21 Letchworth Avenue
Chatham
Kent
ME4 6NP
Director NameCharles Edward Green
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 2001)
RoleManager
Correspondence Address59 Chestnut Avenue
Walderslade
Chatham
Kent
ME5 9BB
Director NameColin Tyne
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 2001)
RoleManager
Correspondence Address25 Riversmead
Hoddesdon
Hertfordshire
EN11 8DP
Secretary NameAngela Luetchford
NationalityBritish
StatusResigned
Appointed05 December 1997(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address39 Brindle Way
Chatham
Kent
ME5 8UA
Director NameMr Steven Andrew Robertson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2012)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd,S, One Lime Street
London
EC3M 7HA
Director NameMr Jonathan May
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2016)
RoleHead Of Financial Control And Market Services
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA

Location

Registered AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Society Of Lloyd's
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 January 2017Termination of appointment of Jonathan May as a director on 15 December 2016 (1 page)
4 January 2017Appointment of Karen Patricia Oliver as a director on 15 December 2016 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Director's details changed for Lloyds Nominees Director Limited on 18 February 2013 (2 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for Lloyds Nominees Secretary Limited on 18 February 2013 (2 pages)
26 March 2013Secretary's details changed for Lloyds Nominees Secretary Limited on 18 February 2013 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 September 2012Termination of appointment of Steven Robertson as a director (2 pages)
13 September 2012Appointment of Mr Jonathan May as a director (3 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (15 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (15 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Appointment of Mr Steven Andrew Robertson as a director (3 pages)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 March 2009Return made up to 18/02/09; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 18/02/08; full list of members (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 May 2007Return made up to 18/02/07; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 18/02/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: corporation of lloyd's dock road chatham ME4 4TU (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Director resigned (1 page)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 February 2001Return made up to 18/02/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Return made up to 18/02/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 February 1999Return made up to 18/02/99; full list of members (8 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 March 1998Return made up to 18/02/98; full list of members (8 pages)
12 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 February 1997Return made up to 18/02/97; no change of members (8 pages)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)