Company NamePierhead Nominees Limited
Company StatusDissolved
Company Number04085237
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date7 March 2006 (18 years ago)
Previous NameTakwin Limited

Business Activity

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

Directors

Director NameMaureen Kathleen Treiman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 07 March 2006)
RoleAdministrator
Correspondence Address19 Langdale Avenue
Harpenden
Hertfordshire
AL5 5QU
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusClosed
Appointed19 January 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 07 March 2006)
RoleCompany Director
Correspondence Address92 Wakemans Hill Avenue
Kingsbury
London
NW9 0UR
Director NameJohn Charles Banner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2005)
RoleStockbroker
Correspondence AddressLoveneys
Cock Green, Felsted
Dunmow
Essex
CM6 3NA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 October 2005Application for striking-off (1 page)
12 October 2005Return made up to 06/10/05; full list of members (2 pages)
10 October 2005Registered office changed on 10/10/05 from: stone farm windmill hill clare road long melford sudbury suffolk CO10 9AE (1 page)
10 October 2005Director resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: loveneys cock green, felsted dunmow essex CM6 3NA (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
31 October 2003Return made up to 06/10/03; full list of members (7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 October 2002Return made up to 06/10/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 May 2001Registered office changed on 17/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2001Company name changed takwin LIMITED\certificate issued on 19/01/01 (2 pages)
6 October 2000Incorporation (18 pages)