Company NameW F Nominees Limited
Company StatusDissolved
Company Number03840265
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameSir Derek Harry Roberts
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleRetired
Correspondence AddressThe Old Rectory Southall
Maids Moreton
Buckingham
Buckinghamshire
MK18 1QD
Director NameDr Anne Victoria Harrison
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 12 June 2007)
RoleExecutive Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Book House
Yarnells Hill
Oxford
Oxfordshire
OX2 9BG
Director NameLord Crispin Latymer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address28 Chelsham Road
London
SW4 6NP
Secretary NameCETC (Nominees) Limited (Corporation)
StatusClosed
Appointed01 November 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2007)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Director NameMr Bernard Michael De Lerisson Cazenove
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBrocas The Green
Ellisfield
Basingstoke
Hampshire
RG25 2QS
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
12 January 2007Application for striking-off (2 pages)
11 September 2006Return made up to 08/09/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
11 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
7 October 2005Return made up to 08/09/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
25 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
22 September 2004Return made up to 08/09/04; full list of members (6 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 20-22 bedford row london WC1R 4JS (1 page)
18 February 2004Secretary resigned (1 page)
30 October 2003Return made up to 08/09/03; full list of members (6 pages)
15 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 8/10 telegraph street london EC2R 7AR (1 page)
17 July 2002Secretary resigned (1 page)
14 June 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
12 June 2002Total exemption full accounts made up to 30 September 2000 (4 pages)
21 September 2001Return made up to 08/09/01; full list of members (6 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Return made up to 08/09/00; full list of members (6 pages)
25 September 2000Location of register of members (1 page)
16 September 1999New director appointed (2 pages)
15 September 1999New director appointed (5 pages)
8 September 1999Incorporation (22 pages)