Company NameP S B Nominees Limited
Company StatusDissolved
Company Number03770125
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 7 months ago)
Dissolution Date29 July 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Gordon Skuse
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 29 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Peter Street
London
SW1P 3LW
Director NameMark David Spash
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 29 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address88 Cambridge Street
London
Sw1v
Director NameJean Paul Da Costa
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL
Secretary NameMiss Nicolle Watson
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Warwick Square
London
SW1V 2AF
Secretary NameMr Richard Michael Berns
NationalityBritish
StatusResigned
Appointed08 December 2000(1 year, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Hill House
Leigh Hill Road
Cobham
Surrey
KT11 2HS
Director NameMr Richard Michael Berns
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 12 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Hill House
Leigh Hill Road
Cobham
Surrey
KT11 2HS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 31 years ago)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address29 Great Peter Street
London
SW1P 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Ian Gordon Skuse
50.00%
Ordinary
1 at £1Mark David Spash
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(4 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(4 pages)
28 January 2013Termination of appointment of Richard Berns as a director (1 page)
28 January 2013Termination of appointment of Richard Berns as a director (1 page)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Termination of appointment of Richard Berns as a secretary (1 page)
13 May 2011Termination of appointment of Richard Berns as a secretary (1 page)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Director's details changed for Ian Gordon Skuse on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Ian Gordon Skuse on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Richard Michael Berns on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Richard Michael Berns on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Mark David Spash on 13 May 2010 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mark David Spash on 13 May 2010 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 June 2008Director's change of particulars / ian skuse / 05/02/2008 (1 page)
3 June 2008Return made up to 13/05/08; full list of members (4 pages)
3 June 2008Return made up to 13/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / ian skuse / 05/02/2008 (1 page)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 February 2008Registered office changed on 05/02/08 from: 31 warwick square london SW1V 2AF (1 page)
5 February 2008Registered office changed on 05/02/08 from: 31 warwick square london SW1V 2AF (1 page)
17 June 2007Return made up to 13/05/07; full list of members (7 pages)
17 June 2007Return made up to 13/05/07; full list of members (7 pages)
11 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 June 2005Return made up to 13/05/05; full list of members (7 pages)
2 June 2005Return made up to 13/05/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
22 June 2004Return made up to 13/05/04; no change of members (7 pages)
22 June 2004Return made up to 13/05/04; no change of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
11 June 2003Return made up to 13/05/03; full list of members (7 pages)
11 June 2003Return made up to 13/05/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
17 May 2002Return made up to 13/05/02; full list of members (7 pages)
17 May 2002Return made up to 13/05/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
18 June 2001Return made up to 13/05/01; full list of members (6 pages)
18 June 2001Return made up to 13/05/01; full list of members (6 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
3 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
3 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
19 May 1999Registered office changed on 19/05/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
19 May 1999Director resigned (2 pages)
19 May 1999New director appointed (3 pages)
19 May 1999Registered office changed on 19/05/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
19 May 1999Secretary resigned (2 pages)
19 May 1999Director resigned (2 pages)
19 May 1999Secretary resigned (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (3 pages)
13 May 1999Incorporation (15 pages)
13 May 1999Incorporation (15 pages)