Company NameCAL Nominees Limited
Company StatusDissolved
Company Number02924234
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameCredit Agricole Lazard Nominees Limited

Business Activity

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

Directors

Director NameDr Peter Charles James
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 18 September 2007)
RoleBanker
Correspondence Address15 Hobury Street
London
SW10 0JB
Director NameRegis Jean Paul Monfront
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed16 October 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 18 September 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Albert Mansions
Kensington Gore
London
SW7 2AG
Secretary NameMr Michael Thomas Payne
NationalityBritish
StatusClosed
Appointed15 January 2004(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peters Wood Hill
Ware
Hertfordshire
SG12 9NR
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameJacques Pezier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1994(5 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 2001)
RoleInvestment Banker
Correspondence Address40a Russell Hill
Purley
Surrey
CR8 2JA
Director NamePhilippe Magistretti
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed29 September 1994(5 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address19 Cadogan Square
London
SW1X 0HU
Director NameFrancois Roger Conrad Fournier
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1994(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1996)
RoleInvestment Banker
Correspondence Address126 Bd Du Montparnasse
Paris
75014
Director NameXavier Paul Andre Marie Daudin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1994(5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 2002)
RoleGeneral Secretary
Correspondence Address8 Arlington Square
London
N1 7DS
Secretary NameXavier Paul Andre Marie Daudin
NationalityFrench
StatusResigned
Appointed29 September 1994(5 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 September 2001)
RoleGeneral Secretary
Correspondence Address8 Arlington Square
London
N1 7DS
Secretary NameMr Patrick Hugh Palmer
NationalityBritish
StatusResigned
Appointed25 September 2001(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 Coach House Lane
London
N5 1AW
Director NameMr Patrick Hugh Palmer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 Coach House Lane
London
N5 1AW
Director NameMrs Shelley Kainth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArisaig
9 Oakfield Road
Harpenden
Hertfordshire
AL5 2NF
Secretary NameMrs Shelley Kainth
NationalityBritish
StatusResigned
Appointed27 September 2002(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArisaig
9 Oakfield Road
Harpenden
Hertfordshire
AL5 2NF
Director NameRegis Montfront
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2003(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2003)
RoleChief Executive Officer
Correspondence Address57 Albert Hall Mansions
Kensington Gore
Kensington
London
SW7 2AG
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusResigned
Appointed16 October 2003(9 years, 5 months after company formation)
Appointment Duration3 months (resigned 15 January 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 May 1994(1 week, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressC/O Calyon
Broadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
14 September 2006Memorandum and Articles of Association (7 pages)
8 September 2006Company name changed credit agricole lazard nominees LIMITED\certificate issued on 08/09/06 (2 pages)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 December 2004 (8 pages)
30 September 2005Registered office changed on 30/09/05 from: 122 leadenhall street london EC3 4QH (1 page)
19 April 2005Return made up to 18/04/05; full list of members (7 pages)
10 June 2004Full accounts made up to 31 December 2003 (8 pages)
10 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: 11 moorfields highwalk london EC2Y 9DY (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
8 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 December 2002Full accounts made up to 31 December 2001 (8 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Aud resignation sect 394 (1 page)
17 April 2002Return made up to 18/04/02; full list of members (9 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
8 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
17 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Full accounts made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 29/04/99; no change of members (4 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 29/04/98; full list of members (6 pages)
10 December 1997Registered office changed on 10/12/97 from: 135 fleet street london EC4A 2ED (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Director resigned (1 page)
31 May 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 May 1995New director appointed (2 pages)
25 October 1994Memorandum and Articles of Association (8 pages)
29 April 1994Incorporation (15 pages)