Company NameNomos Capital Partners Limited
Company StatusDissolved
Company Number03039059
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date23 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Ind Headly
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(5 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 23 July 2012)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address5 Goosenford
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LJ
Secretary NameOmar Lowe
NationalityBritish
StatusClosed
Appointed02 July 2007(12 years, 3 months after company formation)
Appointment Duration5 years (closed 23 July 2012)
RoleCompany Director
Correspondence AddressAvenue House
St Margarets
Twickenham
Middlesex
TW1 1QU
Director NameMark Julian Lowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressLe Chateau Perigord - Apt 302
6, Lacets St. Leon
98000 Monte Carlo
France
Director NamePaul Lowe
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2001)
RoleBusinessman
Correspondence Address1 Fairfield Lane
Farnham Royal
Slough
SL2 3BX
Secretary NameMark Julian Lowe
NationalityBritish
StatusResigned
Appointed03 April 1995(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressLe Chateau Perigord - Apt 302
6, Lacets St. Leon
98000 Monte Carlo
France
Director NameYoshinori Hitoki
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed19 August 2002(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address6-24-8 Ryokuen
Izumi-Ku
Yokohama City
Kanagawa 245-0002
Japan
Secretary NameMr Nicholas Ind Headly
NationalityBritish
StatusResigned
Appointed18 October 2006(11 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Goosenford
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LJ
Director NameSecreg (Nominees) Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressSecurity House
2 Romford Road Stratford
London
E15 4BZ
Secretary NameSecreg (Nominees) Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressSecurity House
2 Romford Road Stratford
London
E15 4BZ

Location

Registered Address1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2012Liquidators' statement of receipts and payments to 16 April 2012 (6 pages)
23 April 2012Liquidators' statement of receipts and payments to 16 April 2012 (6 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2012Liquidators statement of receipts and payments to 16 April 2012 (6 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2011Liquidators' statement of receipts and payments to 12 November 2011 (6 pages)
23 November 2011Liquidators' statement of receipts and payments to 12 November 2011 (6 pages)
23 November 2011Liquidators statement of receipts and payments to 12 November 2011 (6 pages)
27 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (6 pages)
27 May 2011Liquidators statement of receipts and payments to 12 May 2011 (6 pages)
27 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (6 pages)
24 November 2010Liquidators statement of receipts and payments to 12 November 2010 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (6 pages)
26 May 2010Liquidators' statement of receipts and payments to 12 May 2010 (6 pages)
26 May 2010Liquidators statement of receipts and payments to 12 May 2010 (6 pages)
26 May 2010Liquidators' statement of receipts and payments to 12 May 2010 (6 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Statement of affairs with form 4.19 (6 pages)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Statement of affairs with form 4.19 (6 pages)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-13
(1 page)
27 April 2009Registered office changed on 27/04/2009 from 34-40 high street wanstead london E11 2RJ (1 page)
27 April 2009Registered office changed on 27/04/2009 from 34-40 high street wanstead london E11 2RJ (1 page)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
15 July 2008Full accounts made up to 31 March 2008 (23 pages)
15 July 2008Full accounts made up to 31 March 2008 (23 pages)
4 June 2008Return made up to 29/03/08; no change of members (6 pages)
4 June 2008Return made up to 29/03/08; no change of members (6 pages)
8 March 2008Registered office changed on 08/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
8 March 2008Registered office changed on 08/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
10 December 2007Full accounts made up to 31 March 2007 (18 pages)
10 December 2007Full accounts made up to 31 March 2007 (18 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
4 May 2007Return made up to 29/03/07; full list of members (7 pages)
4 May 2007Return made up to 29/03/07; full list of members (7 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006Secretary resigned;director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
30 October 2006Full accounts made up to 31 March 2006 (36 pages)
30 October 2006Full accounts made up to 31 March 2006 (36 pages)
13 April 2006Return made up to 29/03/06; full list of members (7 pages)
13 April 2006Return made up to 29/03/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (17 pages)
17 January 2006Full accounts made up to 31 March 2005 (17 pages)
2 December 2005Ad 17/11/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
2 December 2005Ad 17/11/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
10 August 2005Auditor's resignation (1 page)
10 August 2005Auditor's resignation (1 page)
13 April 2005Registered office changed on 13/04/05 from: security house 2 romford road london E15 4BZ (1 page)
13 April 2005Registered office changed on 13/04/05 from: security house 2 romford road london E15 4BZ (1 page)
11 April 2005Return made up to 29/03/05; full list of members (7 pages)
11 April 2005Return made up to 29/03/05; full list of members (7 pages)
15 October 2004Full accounts made up to 31 March 2004 (17 pages)
15 October 2004Full accounts made up to 31 March 2004 (17 pages)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Return made up to 29/03/04; full list of members (7 pages)
27 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 July 2003Full accounts made up to 31 March 2003 (15 pages)
5 July 2003Full accounts made up to 31 March 2003 (15 pages)
25 April 2003Return made up to 29/03/03; full list of members (7 pages)
25 April 2003Return made up to 29/03/03; full list of members (7 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
9 July 2002Full accounts made up to 31 March 2002 (14 pages)
9 July 2002Full accounts made up to 31 March 2002 (14 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 April 2000Return made up to 29/03/00; full list of members (6 pages)
10 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
27 August 1999Full accounts made up to 31 March 1999 (12 pages)
27 August 1999Full accounts made up to 31 March 1999 (12 pages)
28 April 1999Return made up to 29/03/99; full list of members (7 pages)
28 April 1999Return made up to 29/03/99; full list of members (7 pages)
27 July 1998Full accounts made up to 31 March 1998 (13 pages)
27 July 1998Full accounts made up to 31 March 1998 (13 pages)
29 April 1998Return made up to 29/03/98; no change of members (5 pages)
29 April 1998Return made up to 29/03/98; no change of members (5 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
22 April 1997Return made up to 29/03/97; no change of members (5 pages)
22 April 1997Return made up to 29/03/97; no change of members (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 April 1996Return made up to 29/03/96; full list of members (7 pages)
24 April 1996Return made up to 29/03/96; full list of members (7 pages)
20 April 1995Secretary resigned;new director appointed (4 pages)
20 April 1995Ad 03/04/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
20 April 1995Secretary resigned;new director appointed (3 pages)
20 April 1995Accounting reference date notified as 31/03 (1 page)
20 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995Accounting reference date notified as 31/03 (1 page)
20 April 1995Ad 03/04/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 March 1995Incorporation (40 pages)
29 March 1995Incorporation (22 pages)