Company NameFealty Nominees Limited
Company StatusDissolved
Company Number03860124
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameTopstill Limited

Business Activity

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

Directors

Director NameMr Nicholas Richard David Powell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years (closed 09 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Grove Lane
London
SE5 8ST
Director NameWilliam Lawrence Greenwell Swan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years (closed 09 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bradley
Alresford
Hampshire
SO24 9RY
Secretary NameCurrey & Co (Corporation)
StatusClosed
Appointed07 March 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years (closed 09 March 2004)
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Buckingham Gate
London
SW1E 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts15 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 April

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Return made up to 07/10/03; full list of members (7 pages)
10 October 2003Application for striking-off (1 page)
18 October 2002Return made up to 15/10/02; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 15 April 2002 (7 pages)
30 August 2002Total exemption full accounts made up to 15 April 2001 (7 pages)
3 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Accounting reference date extended from 31/10/00 to 14/04/01 (1 page)
8 March 2001Return made up to 15/10/00; full list of members (6 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
10 March 2000Memorandum and Articles of Association (9 pages)
3 March 2000Company name changed topstill LIMITED\certificate issued on 03/03/00 (2 pages)
15 October 1999Incorporation (13 pages)