Company NameCrossfriars Nominees (Number 1) Limited
Company StatusDissolved
Company Number02793204
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NamesHackremco (No.814) Limited and FITM Nominees Limited

Business Activity

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

Directors

Director NameJames Creely
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 07 October 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed01 September 1998(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 07 October 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDavid Alfred Kemp
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month after company formation)
Appointment Duration4 years (resigned 25 April 1997)
RoleManager
Correspondence Address42a Carlton Road
Runwell
Wickford
Essex
SS11 7ND
Director NameAlan Richard Munt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 1997)
RoleSecurities Manager
Correspondence Address23a Albion Park
Loughton
Essex
IG10 4RB
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month after company formation)
Appointment Duration4 years (resigned 15 April 1997)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Secretary NameMary Frances Vance
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address73 Cumberland Drive
Bexleyheath
Kent
DA7 5LD
Director NamePaul John Bellamy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 28 August 1997)
RoleSecurities Manager
Country of ResidenceEngland
Correspondence Address6 High Elms
Chigwell
Essex
IG7 6NF
Director NameDavid Henry Pocknee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 November 1997)
RoleSecretary
Correspondence Address11 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG
Director NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed28 August 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address52 Addison Road
London
E11 2RG
Director NameJohn Alan Lipscomb
Date of BirthMay 1950 (Born 74 years ago)
NationalityAritish
StatusResigned
Appointed12 November 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2001)
RoleOffice Manager
Correspondence AddressGoose Acre
Bargate Lane, Dedham
Colchester
Essex
CO7 6BN
Director NameAntony Joseph Sheen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2001)
RoleSettlements Manager
Correspondence Address35 Whitethorn Gardens
Enfield
Middlesex
EN2 6HF
Director NameDavid Alexander Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1999)
RoleAssistant Manager
Correspondence Address20 Hutton Court
Rayleigh Road Hutton
Brentwood
Essex
CM13 1SZ
Director NameCarol Ann Dodd
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1999)
RoleManager
Correspondence Address43 Hillcrest
Winchmore Hill
London
N21 1AT
Secretary NameAlan Edward Wells
NationalityBritish
StatusResigned
Appointed13 November 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address76 Downleaze
South Woodham Ferrers
Chelmsford
Essex
CM3 5SJ
Director NameSimon James Crinage
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2001)
RoleMarketing/Product Development
Correspondence Address131 Ramsden Road
London
SW12 8RF
Director NameAlan Richard Munt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleSecurities Manager
Correspondence Address23a Albion Park
Loughton
Essex
IG10 4RB
Director NamePeter Cameron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJaswinder Singh Chagar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 09 August 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAmanda Jeanes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 1 month after company formation)
Appointment Duration2 months (resigned 29 May 2001)
RoleManager
Correspondence AddressThe Old Hall
Hall Road
Asheldham
Essex
CM0 7JD
Director NameAndrew Peter Duckenfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(12 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 March 2006)
RoleBank Supervisor
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRobert Andrew Horning
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Davis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameSarah Jane Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Maxwell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJonathan Burrows
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAlison Paula Livesey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePeter Krishnan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2011)
RoleInvestment Banking Operation's Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJamie Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameHelen Catherine Collins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePaul Julian Berrelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAnthea Kate Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2013)
RoleBank Management
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1J.p. Morgan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page)
7 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
12 March 2014Declaration of solvency (3 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Termination of appointment of Paul Berrelly as a director (1 page)
13 December 2013Termination of appointment of Anthea Jones as a director (1 page)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(5 pages)
18 January 2013Appointment of Anthea Kate Jones as a director (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 August 2012Termination of appointment of Jaswinder Chagar as a director (1 page)
7 July 2012Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
16 February 2012Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages)
16 February 2012Director's details changed for James Creely on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
6 January 2012Appointment of James Creely as a director (2 pages)
5 January 2012Termination of appointment of Peter Krishnan as a director (1 page)
15 September 2011Appointment of Paul Julian Berrelly as a director (2 pages)
14 September 2011Termination of appointment of Jamie Jones as a director (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 February 2011 (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 February 2011 (1 page)
22 October 2010Appointment of Helen Catherine Collins as a director (2 pages)
22 October 2010Appointment of Jamie Jones as a director (2 pages)
21 October 2010Termination of appointment of Alison Livesey as a director (1 page)
21 October 2010Termination of appointment of Jonathan Burrows as a director (1 page)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 February 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 2 February 2010 (1 page)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 February 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 2 February 2010 (1 page)
26 November 2009Termination of appointment of Andrew Maxwell as a director (1 page)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 October 2009Registered office address changed from 10 Aldermanbury London EC2V 7RF on 19 October 2009 (1 page)
25 February 2009Return made up to 01/02/09; full list of members (4 pages)
21 January 2009Appointment terminated director andrew davis (1 page)
27 November 2008Appointment terminated director sarah johnson (1 page)
18 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 May 2008Director appointed alison paula livesey (1 page)
30 April 2008Appointment terminated director william bethell (1 page)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 01/02/07; full list of members (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
7 February 2006Return made up to 01/02/06; full list of members (3 pages)
26 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 March 2005Director resigned (1 page)
9 February 2005Return made up to 01/02/05; full list of members (6 pages)
15 December 2004Director's particulars changed (1 page)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 01/02/04; full list of members (6 pages)
22 December 2003Company name changed fitm nominees LIMITED\certificate issued on 22/12/03 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 March 2003Return made up to 24/02/03; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 March 2002Return made up to 24/02/02; full list of members (6 pages)
8 January 2002Secretary's particulars changed (1 page)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2001Secretary's particulars changed (1 page)
5 July 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
2 April 2001Return made up to 24/02/01; full list of members (6 pages)
2 April 2001Location of register of members (1 page)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
18 July 2000Full accounts made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 24/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Director's particulars changed (1 page)
22 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 March 1999Return made up to 24/02/99; change of members (7 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
31 July 1998Full accounts made up to 31 March 1998 (7 pages)
25 February 1998Return made up to 24/02/98; no change of members (11 pages)
22 January 1998New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
12 August 1997Full accounts made up to 31 March 1997 (7 pages)
20 July 1997Secretary's particulars changed (1 page)
19 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
14 May 1997Director's particulars changed (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
27 March 1997Return made up to 24/02/97; full list of members (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
1 March 1996Return made up to 24/02/96; no change of members (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (7 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1995Secretary's particulars changed (4 pages)
7 March 1995Return made up to 24/02/95; no change of members (10 pages)