Company NameCushion Nominees (No.1) Limited
Company StatusDissolved
Company Number03054130
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameNovelproud Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Matthew Garrett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(1 year, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 05 May 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Michael David Allen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Helen Regan
StatusClosed
Appointed07 August 2014(19 years, 3 months after company formation)
Appointment Duration9 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameJohn Bradbury Mansell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2001)
RoleHead Of Securities Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Balham Road
London
SW12 8DX
Director NameIan Tomlinson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1997)
RoleBank Official
Correspondence Address59 Devonshire Avenue
Dartford
Kent
DA1 3DN
Secretary NameMr Anthony James Eady
NationalityBritish
StatusResigned
Appointed22 June 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Director NameJohn Ellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 September 1997)
RoleMarketing Executive
Correspondence Address17 Elder Road
Bisley
Woking
Surrey
GU24 9HB
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(3 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 28 January 2011)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameSteven Charles Fitzgerald
NationalityBritish
StatusResigned
Appointed05 December 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address64 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Secretary NameThomas Edmund Rice
NationalityBritish
StatusResigned
Appointed03 March 2000(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2003)
RoleCompany Director
Correspondence Address21 Monument Green
Weybridge
Surrey
KT13 8QT
Director NameMr Rupert Peregrine Austin Tyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressDuart
Bulstrode Lane
Felden
Hertfordshire
HP3 0BP
Secretary NameHeidi Dunbar Jonson
NationalityBritish
StatusResigned
Appointed16 June 2003(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address78 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AF
Secretary NameNazeera Ebrahim Moola
NationalityBritish
StatusResigned
Appointed05 December 2007(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2013)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Nastaran Noktehdan
StatusResigned
Appointed16 January 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2014)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lazard Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015Application to strike the company off the register (3 pages)
15 August 2014Termination of appointment of Nastaran Noktehdan as a secretary on 7 August 2014 (1 page)
15 August 2014Appointment of Ms Helen Regan as a secretary on 7 August 2014 (2 pages)
15 August 2014Appointment of Ms Helen Regan as a secretary on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Nastaran Noktehdan as a secretary on 7 August 2014 (1 page)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
20 June 2014Accounts made up to 31 December 2013 (4 pages)
9 September 2013Accounts made up to 31 December 2012 (4 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Nazeera Ebrahim Moola as a secretary on 16 January 2013 (1 page)
16 January 2013Appointment of Ms Nastaran Noktehdan as a secretary on 16 January 2013 (1 page)
11 July 2012Accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
12 April 2011Accounts made up to 31 December 2010 (4 pages)
4 February 2011Termination of appointment of Michael Chapman as a director (1 page)
26 January 2011Appointment of Mr Michael David Allen as a director (2 pages)
20 September 2010Accounts made up to 31 December 2009 (4 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for John Matthew Garrett on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Michael Roger Chapman on 18 June 2010 (2 pages)
13 July 2010Secretary's details changed for Nazeera Ebrahim Moola on 18 June 2010 (1 page)
22 July 2009Accounts made up to 31 December 2008 (4 pages)
29 June 2009Return made up to 18/06/09; full list of members (3 pages)
8 July 2008Return made up to 18/06/08; full list of members (3 pages)
25 June 2008Accounts made up to 31 December 2007 (4 pages)
7 December 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
19 July 2007Return made up to 18/06/07; full list of members (2 pages)
4 July 2007Accounts made up to 31 December 2006 (4 pages)
1 September 2006Accounts made up to 31 December 2005 (4 pages)
18 July 2006Return made up to 18/06/06; full list of members (5 pages)
18 November 2005Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page)
18 November 2005Location of register of members (1 page)
12 August 2005Return made up to 18/06/05; full list of members (5 pages)
11 May 2005Accounts made up to 31 December 2004 (4 pages)
5 October 2004Accounts made up to 31 December 2003 (4 pages)
2 July 2004Return made up to 18/06/04; full list of members (5 pages)
14 June 2004Location of register of members (1 page)
16 December 2003Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT (1 page)
21 July 2003Return made up to 18/06/03; full list of members (5 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
15 June 2003Accounts made up to 31 December 2002 (4 pages)
19 February 2003Director resigned (1 page)
5 September 2002Secretary's particulars changed (1 page)
27 June 2002Return made up to 18/06/02; full list of members (6 pages)
27 May 2002Accounts made up to 31 December 2001 (4 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
16 May 2001New director appointed (2 pages)
20 April 2001Accounts made up to 31 December 2000 (4 pages)
26 March 2001Director resigned (1 page)
28 June 2000Return made up to 18/06/00; full list of members (7 pages)
31 May 2000Accounts made up to 31 December 1999 (4 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
29 June 1999Return made up to 18/06/99; full list of members (7 pages)
25 March 1999Accounts made up to 31 December 1998 (4 pages)
29 June 1998Return made up to 18/06/98; full list of members (7 pages)
12 March 1998Accounts made up to 31 December 1997 (4 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New secretary appointed (2 pages)
1 October 1997Director resigned (1 page)
15 July 1997Return made up to 18/06/97; full list of members (7 pages)
15 July 1997Director's particulars changed (1 page)
18 April 1997Accounts made up to 31 December 1996 (4 pages)
20 February 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
21 June 1996Return made up to 18/06/96; full list of members (7 pages)
1 April 1996Accounts made up to 31 December 1995 (4 pages)
14 February 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (3 pages)
5 July 1995Company name changed novelproud LIMITED\certificate issued on 06/07/95 (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 July 1995Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 1995New director appointed (2 pages)
5 May 1995Incorporation (9 pages)