Company NameAd (Carriage Row) Nominee Limited
Company StatusDissolved
Company Number04187659
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameShelfco (No.2432) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDonald Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleProperty Director
Correspondence Address117 The Avenue
Ealing
London
W13 8JT
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameJohn Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Secretary NameLily Olisa Holding
NationalityBritish
StatusClosed
Appointed23 December 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2005)
RoleSolicitor
Correspondence Address17 Elcombe Farm
Swindon
Wiltshire
SN4 9QL
Secretary NameMargaret Elizabeth Gibbon
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4JA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 27/03/04; full list of members (6 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
17 October 2003Full accounts made up to 31 December 2002 (7 pages)
4 April 2003Return made up to 27/03/03; full list of members (6 pages)
15 May 2002Full accounts made up to 31 December 2001 (8 pages)
18 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 January 2002Director's particulars changed (1 page)
18 June 2001Memorandum and Articles of Association (5 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001New director appointed (5 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
22 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 May 2001Location of register of members (1 page)
8 May 2001Location of debenture register (1 page)
30 April 2001Company name changed shelfco (no.2432) LIMITED\certificate issued on 30/04/01 (2 pages)
27 March 2001Incorporation (24 pages)