Company NameBunhill Nominees Limited
Company StatusDissolved
Company Number03978066
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date5 June 2007 (16 years, 10 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 Roger Alan Howells
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Nicosia Road
London
SW18 3RN
Secretary NameMr John Roger Newnham
NationalityEnglish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Portsmouth Road
Milford
Godalming
Surrey
GU8 5HZ
Director NameNigel Patrick Bollig
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 05 June 2007)
RoleIFA
Correspondence Address39 Chaplin Road
East Bergholt
Colchester
Essex
CO7 6SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
23 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 August 2005Return made up to 20/04/05; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 April 2004Return made up to 20/04/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
27 April 2003Return made up to 20/04/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 April 2002New director appointed (2 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
15 May 2001Ad 20/04/00--------- £ si 2@1 (2 pages)
2 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 February 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)