Company NameL C M Nominees Limited
Company StatusDissolved
Company Number03195621
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameWorldperiod Limited

Business Activity

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

Directors

Director NameMr Paul Arthur Gismondi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish/Us
StatusClosed
Appointed11 July 1996(2 months after company formation)
Appointment Duration9 years, 10 months (closed 09 May 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address25 Eaton Square
London
SW1W 9DH
Director NameMrs Carolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusClosed
Appointed02 August 2005(9 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameIan Sands
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2001)
RoleDirector Chief Of Operations
Correspondence Address37 Lodge Close
Hertford
Hertfordshire
SG14 3DH
Secretary NameNicholas Robert Cook
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2005)
RoleCompany Director
Correspondence Address1 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WX
Director NameJeremy Sillem
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2000)
RoleMerchant Banker
Correspondence Address33 Egerton Crescent
London
SW3 2EB
Director NameAlastair Hugh Kilgour
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2003)
RoleInvestment Banker
Correspondence Address12 Hillside
London
SW19 4NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1996(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

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
18 May 2005Return made up to 08/05/05; full list of members (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 June 2004Director's particulars changed (1 page)
1 June 2004Return made up to 08/05/04; full list of members (5 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 May 2003Return made up to 08/05/03; full list of members (5 pages)
14 May 2003Resolutions
  • RES13 ‐ Reg office change-F287 07/05/03
(1 page)
14 May 2003Registered office changed on 14/05/03 from: 21 moorields london EC2P 2HT (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003Director resigned (1 page)
15 May 2002Return made up to 08/05/02; full list of members (5 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 November 2001New director appointed (3 pages)
27 November 2001Director resigned (1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 08/05/01; full list of members (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (10 pages)
11 May 2000Return made up to 08/05/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 May 1999Return made up to 08/05/99; full list of members (7 pages)
25 May 1999Secretary's particulars changed (1 page)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 October 1997Director's particulars changed (1 page)
8 June 1997Return made up to 08/05/97; full list of members (7 pages)
21 May 1997Director's particulars changed (1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
10 July 1996Memorandum and Articles of Association (8 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 1996New secretary appointed (1 page)
4 July 1996Company name changed worldperiod LIMITED\certificate issued on 04/07/96 (2 pages)
8 May 1996Incorporation (9 pages)