Company NameCLS Nominees Limited
Company StatusDissolved
Company Number02822064
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameCalyon Holdings Limited (Corporation)
Date of BirthOctober 1987 (Born 36 years ago)
StatusClosed
Appointed30 December 2004(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 17 February 2009)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Bruce Fraser Armstrong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 30 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrosshills
7 Pine Coombe
Croydon
Surrey
CR0 5HS
Director NameMr Michael Norman Colin Kerr-Dineen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 1998)
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Onslow Gardens
London
SW7 3AL
Director NameMr Sean Patrick McLaughlin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Thurleigh Road
London
SW12 8UD
Director NameFrederic Charles Melul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed24 August 1993(2 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 30 December 2004)
RoleExecutive
Correspondence Address119 Cranmer Court
Whitehead's Grove
London
SW3 3HE
Secretary NameBrenda Cecilia Sweeney
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Barham Court
Barham Road
South Croydon
Surrey
CR2 6LD
Director NamePierre Walter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed02 November 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2001)
RoleExecutive
Correspondence AddressFlat 27 35-37 Grosvenor Square
London
W1X 9AF
Director NamePatrice Elie Pierre Randolph
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2001(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2001)
RoleExecutive
Correspondence Address45 Smith Street
London
SW3 4EP
Secretary NameMr David Marcus John Rice
NationalityBritish
StatusResigned
Appointed30 June 2005(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed24 July 2007(14 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 2008)
RoleCompany Director
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCredit Lyonnais Group Management Limited (Corporation)
Date of BirthDecember 1978 (Born 45 years ago)
StatusResigned
Appointed30 December 2004(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2008)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
25 September 2008Application for striking-off (1 page)
24 September 2008Appointment terminated director credit lyonnais group management LIMITED (1 page)
2 July 2008Appointment terminated secretary jane egbune (1 page)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Return made up to 27/05/08; full list of members (4 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
15 August 2006Full accounts made up to 31 December 2005 (7 pages)
7 June 2006Return made up to 27/05/06; full list of members (2 pages)
14 December 2005Secretary's particulars changed (1 page)
1 December 2005Auditor's resignation (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (1 page)
4 July 2005Full accounts made up to 31 December 2004 (6 pages)
27 June 2005Return made up to 27/05/05; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
6 January 2005Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 27/05/04; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (6 pages)
27 June 2003Return made up to 27/05/03; full list of members (7 pages)
26 June 2002Return made up to 27/05/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (6 pages)
3 January 2002Director resigned (1 page)
7 August 2001Full accounts made up to 31 December 2000 (6 pages)
5 July 2001Return made up to 27/05/01; full list of members (7 pages)
4 July 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
19 September 2000Full accounts made up to 31 December 1999 (6 pages)
4 August 2000Auditor's resignation (5 pages)
27 June 2000Return made up to 27/05/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (6 pages)
23 June 1999Return made up to 27/05/99; full list of members (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 September 1998Auditor's resignation (1 page)
24 June 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Full accounts made up to 31 December 1996 (6 pages)
25 June 1997Return made up to 27/05/97; full list of members (5 pages)
14 April 1997Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
16 July 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Return made up to 27/05/96; full list of members (5 pages)
26 April 1996Director's particulars changed (1 page)
2 August 1995Full accounts made up to 31 December 1994 (7 pages)
26 June 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1993Memorandum and Articles of Association (15 pages)