Company NameHigh Street Lincoln Nominees No 1 Limited
Company StatusDissolved
Company Number04361023
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(4 days after company formation)
Appointment Duration3 years, 6 months (closed 02 August 2005)
RoleChartered Surveyor
Correspondence Address3b Marjorie Grove
London
SW11 5SH
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(4 days after company formation)
Appointment Duration3 years, 6 months (closed 02 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameJohn Marcus Willcock
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(4 days after company formation)
Appointment Duration3 years, 6 months (closed 02 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Secretary NameLily Olisa Holding
NationalityBritish
StatusClosed
Appointed23 December 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2005)
RoleSolicitor
Correspondence Address17 Elcombe Farm
Swindon
Wiltshire
SN4 9QL
Secretary NameMargaret Elizabeth Gibson
NationalityBritish
StatusResigned
Appointed29 January 2002(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4JA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
1 November 2004Accounts made up to 31 December 2003 (7 pages)
18 February 2004Return made up to 25/01/04; full list of members (7 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
17 October 2003Accounts made up to 31 December 2002 (8 pages)
24 February 2003Return made up to 25/01/03; full list of members (6 pages)
9 February 2003Location of register of members (1 page)
22 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (6 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)