Company NameThe Nomad Group Limited
Company StatusDissolved
Company Number03117409
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameThe Hub Communications Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Samuel John Collyer Rudder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Director NameMarek Jan Grabowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleAdvertising And Communications
Correspondence AddressBumble Bee Cottage
54 High Street, Burbage
Marlborough
Wiltshire
SN8 3AF
Director NameMr Timothy Derek Walton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleMarketing
Correspondence Address2a Longdown
Fleet
Hampshire
GU13 9UZ
Secretary NameMr Timothy Derek Walton
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleMarketing
Correspondence Address2a Longdown
Fleet
Hampshire
GU13 9UZ
Secretary NameMr Samuel John Collyer Rudder
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Director NameMr Martin Geoffrey Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2010)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Secretary NameMr Martin Geoffrey Paterson
NationalityBritish
StatusResigned
Appointed03 April 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2010)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Director NameMr Derek James Purnell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(10 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2007)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Cottage
3 The Street
Sharrington
Norfolk
NR24 2AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Hammersmith Grove
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 August 2010Termination of appointment of Martin Paterson as a director (1 page)
18 August 2010Termination of appointment of Martin Paterson as a secretary (1 page)
18 August 2010Termination of appointment of Martin Paterson as a secretary (1 page)
18 August 2010Termination of appointment of Martin Paterson as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(5 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(5 pages)
26 January 2009Return made up to 24/10/08; full list of members (4 pages)
26 January 2009Return made up to 24/10/08; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 July 2008Accounts made up to 31 March 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 24/10/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 24/10/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts made up to 31 March 2006 (1 page)
8 November 2006Return made up to 24/10/06; full list of members (3 pages)
8 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
29 June 2006Company name changed the hub communications group lim ited\certificate issued on 29/06/06 (2 pages)
29 June 2006Company name changed the hub communications group lim ited\certificate issued on 29/06/06 (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: the stables, shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
25 November 2005Registered office changed on 25/11/05 from: the stables, shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
17 November 2005Registered office changed on 17/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Return made up to 24/10/05; full list of members (3 pages)
17 November 2005Location of register of members (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Registered office changed on 17/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
17 November 2005Return made up to 24/10/05; full list of members (3 pages)
22 June 2005Accounts made up to 31 March 2005 (1 page)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Accounts made up to 31 March 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2004Return made up to 24/10/04; full list of members (7 pages)
27 November 2003Return made up to 24/10/03; full list of members (7 pages)
27 November 2003Return made up to 24/10/03; full list of members (7 pages)
19 November 2003Accounts made up to 31 March 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 January 2003Return made up to 24/10/02; full list of members (7 pages)
25 January 2003Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts made up to 31 March 2002 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts made up to 31 March 2001 (1 page)
10 December 2001Return made up to 24/10/01; full list of members (6 pages)
10 December 2001Return made up to 24/10/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2001Accounts made up to 31 March 2000 (1 page)
10 January 2001Return made up to 24/10/99; full list of members (6 pages)
10 January 2001Return made up to 24/10/00; full list of members (6 pages)
10 January 2001Return made up to 24/10/99; full list of members (6 pages)
24 November 1999Accounts made up to 31 March 1999 (4 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 November 1998Return made up to 24/10/98; no change of members (4 pages)
25 November 1998Return made up to 24/10/98; no change of members (4 pages)
28 September 1998Accounts made up to 31 March 1998 (3 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Return made up to 24/10/97; no change of members (4 pages)
16 February 1998Return made up to 24/10/97; no change of members (4 pages)
16 February 1998New secretary appointed (2 pages)
7 August 1997Accounts made up to 31 March 1997 (1 page)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 March 1997Registered office changed on 27/03/97 from: the farm house duke of northumberland estate syon park brentford middlesex TW8 8JF (1 page)
27 March 1997Registered office changed on 27/03/97 from: the farm house duke of northumberland estate syon park brentford middlesex TW8 8JF (1 page)
20 March 1997Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 March 1997Return made up to 24/10/96; full list of members (6 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
20 August 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
20 August 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
8 November 1995New director appointed (2 pages)
24 October 1995Incorporation (18 pages)