Company NameL.O. Nominees Limited
Company StatusDissolved
Company Number03126054
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameAshley Martin Deakin
NationalityBritish
StatusClosed
Appointed16 September 1996(10 months after company formation)
Appointment Duration7 years, 7 months (closed 11 May 2004)
RoleSecretary
Correspondence Address1 Causton Road
London
N6 5ES
Secretary NameDavid Appel
NationalityBritish
StatusClosed
Appointed22 November 2000(5 years after company formation)
Appointment Duration3 years, 5 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address33 Queensmead Road
Shortlands
Bromley
Kent
BR2 0ER
Secretary NameBeth Wooller
NationalityBritish
StatusClosed
Appointed27 December 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 May 2004)
RoleSecretary
Correspondence Address27g Throgmorton Street
London
EC2N 2AN
Secretary NameNatasha Bachop
NationalityBritish
StatusClosed
Appointed22 October 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address95 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Secretary NameRoslynd Rachman
NationalityBritish
StatusClosed
Appointed29 April 2002(6 years, 5 months after company formation)
Appointment Duration2 years (closed 11 May 2004)
RoleCompany Director
Correspondence AddressSuit A 3rd Floor Clydesdale Bank
House 33 Regent Street
Piccadilly London
SW1Y 4ZT
Director NameL.O.Directors Limited (Corporation)
StatusClosed
Appointed14 November 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusClosed
Appointed01 July 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 11 May 2004)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT
Director NameGraeme James Milne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 September 1996(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2000)
RoleAccountant
Correspondence Address29 Hampstead Lane
London
N6 4RT
Director NameGrant McMinn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 September 1996(10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2002)
RoleConsultant
Correspondence Address95 Brunswick Quay
Surrey Quays
London
SE16 1PX
Director NameMelanie Jane Bunyan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 August 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2000)
RoleConsultant
Correspondence Address65 Chatsworth Gardens
Acton
W3 9LE
Director NameGregg Clark
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 February 2000)
RoleTax Consultant
Correspondence AddressThe Flat Surbiton Hockey Club
Sugden Road
Long Ditton
Surrey
KT7 0AE
Secretary NameMr Andrew John Parkin
NationalityBritish
StatusResigned
Appointed02 November 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Thisselt Road
Canvey Island
Essex
SS8 9BL
Director NameMichelle Burgess
Date of BirthMay 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed10 November 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2000)
RoleConsultant
Correspondence Address10 Kings Court
Wimbledon
London
SW19 8PT
Secretary NameKim Van Den Heever
NationalitySouth African
StatusResigned
Appointed01 February 1999(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 February 2000)
RoleAdministation
Correspondence Address19
Cambridge Road North
London
W4 4AA
Director NameAndrew Mowatt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 February 2000)
RoleAdmin
Correspondence AddressThe Manor House Three Gates Lane
Haslemere
Surrey
GU27 2ES
Director NameNicolette Mary Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 March 1999(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2000)
RolePlastic Surgeon
Correspondence Address102a Tooley Street
London
SE1 2TH
Director NameJulia Michelle Kay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2003)
RoleConsultant
Correspondence AddressApartment 318
300 Vauxhall Bridge Road
London
SW1V 1AA
Director NameLucy Elizabeth Commander
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 1999(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2000)
RoleCompany Director
Correspondence Address8 Cannon Place
London
NW3 1EJ
Director NameDebra Jayne Clough
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2002)
RoleAccountant
Correspondence Address69 Fairfax Road
London
N8 0NH
Director NameKate Wentworth
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 05 November 1999)
RoleConsultant
Correspondence Address19d Compayne Gardens
London
NW6 3DG
Secretary NameBrendan Michael Harris
NationalitySouth African
StatusResigned
Appointed06 May 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 2002)
RoleConsultant
Correspondence Address13 Betty May Gray House
Pier Street
London
E14 3HX
Director NameMr Wayne Alwyn Schefermann
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 1999(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1999)
RoleConsultant
Correspondence Address331d Upper Richmond Road
Putney
London
SW15 6SX
Director NameDeirdre Kim Barendse
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 February 2000)
RoleAdministrator
Correspondence Address242 Walworth Road
London
SE17 1JE
Director NameGeoffrey William Callaghan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2002)
RoleAccountant
Correspondence Address11 Lucas Court
Strasburg Road
London
SW11 5JF
Secretary NameTarynne Hall
NationalityBritish
StatusResigned
Appointed13 January 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2002)
RoleCompany Director
Correspondence Address19-20 Garlick Hill
London
EC4V 2AL
Secretary NameRoslynd Lawlor
NationalityBritish
StatusResigned
Appointed02 February 2000(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 February 2002)
RoleCompany Director
Correspondence Address19-20 Garlick Hill
London
EC4V 2AL
Director NameLeah Blackstaffe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 2003)
RoleConsultant
Correspondence Address182 Chapter Road
London
NW2 5NB
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 May 2002New secretary appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
2 November 2001Return made up to 30/10/01; full list of members (10 pages)
26 October 2001New secretary appointed (3 pages)
24 May 2001Full accounts made up to 30 September 2000 (3 pages)
24 May 2001Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
27 December 2000New secretary appointed (2 pages)
13 November 2000Return made up to 08/11/00; full list of members (9 pages)
23 May 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000New secretary appointed (1 page)
19 January 2000New secretary appointed (2 pages)
23 November 1999Return made up to 14/11/99; full list of members (12 pages)
10 November 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
27 April 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
23 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 40 bow lane london EC4M 9DT (1 page)
7 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
22 August 1997New director appointed (2 pages)
19 November 1996Return made up to 14/11/96; full list of members (6 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
3 July 1996Accounting reference date notified as 30/04 (1 page)
14 November 1995Incorporation (20 pages)