Company NameFund Nominees Limited
Company StatusDissolved
Company Number03341264
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameDe Facto 623 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed20 November 2009(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Victor John Blakemore Mansell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 months after company formation)
Appointment Duration8 years (resigned 30 June 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Director NameThomas Roland Plant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 September 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Keith Anthony Robinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 months after company formation)
Appointment Duration4 years (resigned 30 June 2001)
RolePersonnel Director
Correspondence AddressGreen Trees
Nan Clarks Lane
London
NW7 4HH
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr William Bruce Denne Dockeray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed25 July 2005(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Charterhouse Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
(5 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
(5 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
(5 pages)
4 October 2011Termination of appointment of Thomas Plant as a director (1 page)
4 October 2011Appointment of Robert Hugh Musgrove as a director on 19 September 2011 (2 pages)
4 October 2011Appointment of Robert Hugh Musgrove as a director (2 pages)
4 October 2011Appointment of Victor John Blakemore Mansell as a director on 19 September 2011 (2 pages)
4 October 2011Termination of appointment of Thomas Roland Plant as a director on 19 September 2011 (1 page)
4 October 2011Termination of appointment of William Dockeray as a director (1 page)
4 October 2011Appointment of Victor John Blakemore Mansell as a director (2 pages)
4 October 2011Termination of appointment of William Bruce Denne Dockeray as a director on 19 September 2011 (1 page)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 September 2011Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
10 June 2011Secretary's details changed for Sarah Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Maher on 21 May 2011 (1 page)
15 April 2011Secretary's details changed for Sarah Maher on 15 April 2011 (2 pages)
15 April 2011Secretary's details changed for Sarah Maher on 15 April 2011 (2 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Mr Roger Granville Pilgrim on 28 February 2011 (2 pages)
29 March 2011Director's details changed for Thomas Roland Plant on 28 February 2011 (2 pages)
29 March 2011Director's details changed for William Bruce Denne Dockeray on 28 February 2011 (2 pages)
29 March 2011Director's details changed for Thomas Roland Plant on 28 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Roger Granville Pilgrim on 28 February 2011 (2 pages)
29 March 2011Director's details changed for William Bruce Denne Dockeray on 28 February 2011 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
7 December 2009Annual return made up to 27 March 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 27 March 2009 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 November 2009Appointment of Sarah Maher as a secretary (1 page)
21 November 2009Appointment of Sarah Maher as a secretary (1 page)
20 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
20 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
16 March 2009Return made up to 27/03/08; full list of members (4 pages)
16 March 2009Return made up to 27/03/08; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 May 2008Accounts made up to 31 December 2007 (5 pages)
20 March 2008Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page)
20 March 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
17 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 27/03/07; full list of members (2 pages)
25 June 2007Return made up to 27/03/07; full list of members (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
30 March 2006Return made up to 27/03/06; full list of members (2 pages)
30 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
27 March 2006Accounts made up to 31 December 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
21 October 2005Accounts made up to 31 December 2004 (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005New secretary appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
4 July 2005Return made up to 27/03/05; full list of members (2 pages)
4 July 2005Return made up to 27/03/05; full list of members (2 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2004Accounts made up to 31 December 2003 (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
27 April 2004Return made up to 27/03/04; full list of members (5 pages)
27 April 2004Return made up to 27/03/04; full list of members (5 pages)
13 May 2003Return made up to 27/03/03; full list of members (6 pages)
13 May 2003Return made up to 27/03/03; full list of members (6 pages)
13 May 2003Location of register of members (1 page)
13 May 2003Location of register of members (1 page)
6 April 2003Accounts made up to 31 December 2002 (1 page)
6 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
26 July 2002Secretary's particulars changed (1 page)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 May 2002Accounts made up to 31 December 2001 (1 page)
15 April 2002Return made up to 27/03/02; no change of members (5 pages)
15 April 2002Return made up to 27/03/02; no change of members (5 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
18 May 2001Accounts for a small company made up to 31 December 2000 (1 page)
18 May 2001Accounts for a small company made up to 31 December 2000 (1 page)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
28 March 2001Location of register of members (1 page)
28 March 2001Location of register of members (1 page)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 27/03/00; full list of members (7 pages)
20 April 2000Return made up to 27/03/00; full list of members (7 pages)
24 April 1999Full accounts made up to 31 December 1998 (7 pages)
24 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
20 April 1999Return made up to 27/03/99; full list of members (6 pages)
31 January 1999Director's particulars changed (1 page)
31 January 1999Director's particulars changed (1 page)
6 August 1998Auditor's resignation (2 pages)
6 August 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 31 December 1997 (8 pages)
8 May 1998Full accounts made up to 31 December 1997 (8 pages)
8 April 1998Return made up to 27/03/98; full list of members (6 pages)
8 April 1998Return made up to 27/03/98; full list of members (6 pages)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
23 July 1997Company name changed de facto 623 LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed de facto 623 LIMITED\certificate issued on 24/07/97 (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 10 snow hill london EC1A 2AL (1 page)
21 July 1997Registered office changed on 21/07/97 from: 10 snow hill london EC1A 2AL (1 page)
27 March 1997Incorporation (19 pages)