Company NameBucknell Nominees Limited
Company StatusDissolved
Company Number02938498
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael John Bostelmann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 West Temple Sheen
East Sheen
London
SW14 7AP
Director NameVikram Sinh Jadeja
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 25 January 2005)
RoleTrust Partner
Correspondence Address41 Churchfield Avenue
London
N12 0NS
Secretary NameGeorge Julian Dougherty
NationalityBritish
StatusClosed
Appointed04 July 2000(6 years after company formation)
Appointment Duration4 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressChestnuts
Lower Farm Road, Effingham
Leatherhead
Surrey
KT24 5JJ
Director NameDemitios Michael Foti
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Birchen Grove
London
NW9 8RT
Secretary NameDemitios Michael Foti
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Birchen Grove
London
NW9 8RT
Director NameRichard Gordon Osborne Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 2000)
RoleChartered Accountant
Correspondence AddressTilbury House
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameRichard Gordon Osborne Bell
NationalityBritish
StatusResigned
Appointed17 March 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressTilbury House
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
1 August 2003Return made up to 14/06/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
4 July 2002Return made up to 14/06/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 June 2001Return made up to 14/06/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 June 2000 (3 pages)
12 July 2000Return made up to 14/06/00; full list of members (7 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned;director resigned (1 page)
17 May 2000Full accounts made up to 30 June 1999 (3 pages)
4 July 1999Return made up to 14/06/99; full list of members (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (3 pages)
16 July 1998Return made up to 14/06/98; full list of members (7 pages)
12 June 1998Secretary's particulars changed;director's particulars changed (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (3 pages)
21 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1997Full accounts made up to 30 June 1996 (3 pages)
14 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 June 1995Return made up to 14/06/95; full list of members (8 pages)