Company NameMorgan Stanley International Nominees Limited
Company StatusDissolved
Company Number02861002
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 months ago)
Dissolution Date4 March 2008 (16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Richardson Nicol
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 04 March 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address38 Stevenage Road
London
SW6 6ET
Director NameRichard Scott Rosenthal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 1994(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 04 March 2008)
RoleLawyer
Correspondence Address19 Heath Drive
London
NW3 7SL
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusClosed
Appointed18 March 1994(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 04 March 2008)
RoleLawyer
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NameMs Jennifer Fiona Ireland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(11 years, 4 months after company formation)
Appointment Duration3 years (closed 04 March 2008)
RoleOperations Management Banking
Country of ResidenceUnited Kingdom
Correspondence Address172 Tachbrook Street
London
SW1V 2NE
Secretary NameMr Jonathan Watson Haile
NationalityBritish
StatusClosed
Appointed19 February 2007(13 years, 4 months after company formation)
Appointment Duration1 year (closed 04 March 2008)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Plough Lane
Ewhurst
Cranleigh
Surrey
GU6 7SG
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDavid Thomas Frank
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(5 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 18 March 1994)
RoleSolicitor
Correspondence AddressRochfort House
Holly Bank Road Hook Heath
Woking
Surrey
GU22 0JN
Director NameMs Jeannette Ann Lichner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1994(5 months, 1 week after company formation)
Appointment Duration9 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressPrestwick Lodge Prestwick Lane
Chiddingfold
Godalming
Surrey
GU8 4XP
Director NameMs Frances Mary Murphy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(5 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 18 March 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Eldon Road
London
W8 5PT
Director NameNed Richards Sachs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1995)
RoleInvestment Banker
Correspondence AddressFlat 1
76-78 Cadogan Place
London
SW1X 9RP
Director NameLisa Colby-Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1994(10 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 24 July 1995)
RoleInvestment Banker
Correspondence Address8 Gerald Road
London
SW1 9EQ
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed28 February 2000(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address25 Cabot Square
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
20 August 2007Application for striking-off (1 page)
23 March 2007Full accounts made up to 30 November 2006 (7 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
16 February 2007Return made up to 30/11/06; full list of members (7 pages)
8 March 2006Full accounts made up to 30 November 2005 (7 pages)
6 January 2006Return made up to 30/11/05; full list of members (7 pages)
23 March 2005Full accounts made up to 30 November 2004 (7 pages)
16 March 2005New director appointed (2 pages)
20 December 2004Return made up to 30/11/04; full list of members (6 pages)
9 March 2004Full accounts made up to 30 November 2003 (7 pages)
22 December 2003Return made up to 30/10/03; full list of members (6 pages)
4 December 2003Director's particulars changed (1 page)
11 March 2003Full accounts made up to 30 November 2002 (7 pages)
12 December 2002Return made up to 30/11/02; full list of members (6 pages)
18 February 2002Full accounts made up to 30 November 2001 (8 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 December 2001Location of register of members (non legible) (1 page)
22 March 2001Full accounts made up to 30 November 2000 (8 pages)
3 January 2001Return made up to 30/11/00; no change of members (6 pages)
20 September 2000Full accounts made up to 30 November 1999 (9 pages)
21 March 2000New secretary appointed (2 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1999Full accounts made up to 30 November 1998 (8 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1998Return made up to 30/11/98; no change of members (5 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1998Auditor's resignation (2 pages)
19 December 1997Return made up to 30/11/97; full list of members (6 pages)
18 April 1997Full accounts made up to 30 November 1996 (5 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 April 1996Return made up to 31/01/96; full list of members (5 pages)
23 April 1996Full accounts made up to 30 November 1995 (6 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 August 1995Director resigned (4 pages)
20 July 1995Full accounts made up to 30 November 1994 (6 pages)
8 February 1995Return made up to 31/01/95; full list of members (7 pages)
17 January 1995Director resigned (2 pages)
20 September 1994New director appointed (2 pages)
8 July 1994Return made up to 30/06/94; full list of members (7 pages)
11 April 1994Director resigned;new director appointed (21 pages)
11 April 1994£ nc 100/1000 18/03/94 (1 page)
11 April 1994Registered office changed on 11/04/94 from: 35 basinghall street london. EC2V 5DB. (1 page)
11 April 1994Accounting reference date notified as 30/11 (1 page)
11 April 1994Memorandum and Articles of Association (8 pages)
18 March 1994Company name changed trushelfco (no. 1950) LIMITED\certificate issued on 18/03/94 (3 pages)
11 October 1993Incorporation (19 pages)