Company NameBorehamwood Nominees (No 2) Limited
Company StatusDissolved
Company Number04718036
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameLemoncourt Limited

Business Activity

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

Directors

Director NameMr Nigel Ian Bartram
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 27 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Mark Griffiths
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 27 May 2014)
RoleHead Of Property Systems And Operations
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Michael John Lawson Sales
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 27 May 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Claire Louise Tily
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 27 May 2014)
RoleHead Of Client Services And Marketing - Property
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Michael Anthony Ussher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 27 May 2014)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameHenderson Administration Services Limited (Corporation)
StatusClosed
Appointed06 September 2005(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 27 May 2014)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 September 2005(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 27 May 2014)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameEirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2005)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThrophill Grange
Throphill
Morpeth
Northumberland
NE61 3QN
Secretary NameMrs Rachel Cohen
NationalityBritish
StatusResigned
Appointed01 May 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2005)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Boyne Avenue
London
NW4 2JL
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Roger Benjamin Ely
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Alder Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (4 pages)
30 January 2014Application to strike the company off the register (4 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(9 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(9 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(9 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 July 2013Director's details changed for Michael John Lawson Sales on 27 July 2011 (3 pages)
25 July 2013Director's details changed for Michael John Lawson Sales on 27 July 2011 (3 pages)
9 April 2013Termination of appointment of William Anderson as a director (2 pages)
9 April 2013Termination of appointment of William Anderson as a director (2 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
29 January 2013Termination of appointment of Roger Ely as a director (2 pages)
29 January 2013Termination of appointment of Roger Ely as a director (2 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
10 January 2013Appointment of Michael Anthony Ussher as a director (3 pages)
10 January 2013Appointment of Michael Anthony Ussher as a director (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
30 September 2010Appointment of William Wallace Anderson as a director (4 pages)
30 September 2010Appointment of Nigel Bartram as a director (3 pages)
30 September 2010Appointment of Claire Louise Tily as a director (3 pages)
30 September 2010Appointment of Mark Griffiths as a director (3 pages)
30 September 2010Appointment of Mark Griffiths as a director (3 pages)
30 September 2010Appointment of Claire Louise Tily as a director (3 pages)
30 September 2010Appointment of Michael John Lawson Sales as a director (3 pages)
30 September 2010Appointment of Michael John Lawson Sales as a director (3 pages)
30 September 2010Appointment of Roger Benjamin Ely as a director (3 pages)
30 September 2010Appointment of Roger Benjamin Ely as a director (3 pages)
30 September 2010Appointment of Nigel Bartram as a director (3 pages)
30 September 2010Appointment of William Wallace Anderson as a director (4 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
1 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Director's change of particulars / henderson administration services LIMITED / 17/11/2008 (1 page)
18 November 2008Director's change of particulars / henderson administration services LIMITED / 17/11/2008 (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 March 2007Return made up to 01/01/07; full list of members (2 pages)
20 March 2007Return made up to 01/01/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 February 2006Return made up to 01/01/06; full list of members (5 pages)
28 February 2006Return made up to 01/01/06; full list of members (5 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
18 November 2005Registered office changed on 18/11/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New director appointed (2 pages)
17 January 2005Return made up to 01/01/05; full list of members (6 pages)
17 January 2005Return made up to 01/01/05; full list of members (6 pages)
12 May 2004Return made up to 01/04/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Return made up to 01/04/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (4 pages)
27 June 2003Particulars of mortgage/charge (4 pages)
29 May 2003Registered office changed on 29/05/03 from: 32 wigmore street london W1V 2RP (1 page)
29 May 2003Registered office changed on 29/05/03 from: 32 wigmore street london W1V 2RP (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 60 tabernacle street london EC2A 4NB (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Memorandum and Articles of Association (9 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Memorandum and Articles of Association (9 pages)
13 May 2003Registered office changed on 13/05/03 from: 60 tabernacle street london EC2A 4NB (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
2 May 2003Company name changed lemoncourt LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed lemoncourt LIMITED\certificate issued on 02/05/03 (2 pages)
1 April 2003Incorporation (15 pages)
1 April 2003Incorporation (15 pages)