Company NameSEG Group Services Nominees Limited
Company StatusDissolved
Company Number03868938
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameCharles Gordon
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2000(1 year after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2002)
RoleInvestment Banker
Correspondence AddressD6 Albany
Piccadilly
London
W1J 0AP
Secretary NameMatthew David Douch
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 25 April 2002)
RoleSecretary
Correspondence Address15 Darwin Road
Ealing
London
W5 4BA
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed27 October 1999(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 October 1999(1 day after company formation)
Appointment DurationResigned same day (resigned 27 October 1999)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2001)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(1 day after company formation)
Appointment DurationResigned same day (resigned 27 October 1999)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2001)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered Address1 Riding House Street
Oxford Circus
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Application for striking-off (1 page)
14 February 2002Return made up to 26/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
1 November 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
3 April 2001New director appointed (1 page)
14 March 2001Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
4 January 2001Return made up to 27/10/00; full list of members (5 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
26 October 1999Incorporation (15 pages)