Company NameT&L Nominees Limited
Company StatusDissolved
Company Number04853358
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 8 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameWhale Rock Directors Limited (Corporation)
StatusClosed
Appointed02 March 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 23 June 2009)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed02 March 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 23 June 2009)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Director NameMalcolm Frederick Hurley
Date of BirthMay 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Correspondence Address23 Eleanor Road
Bengeo
Hertfordshire
SG14 3DN
Director NameMark Lewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Correspondence Address21 Ouseley Road
Wandsworth
London
SW12 8ED
Director NameMr Christopher Charles Tite
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Hotham Road
London
SW15 1QL
Secretary NameMalcolm Frederick Hurley
NationalityNew Zealander
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Eleanor Road
Bengeo
Hertfordshire
SG14 3DN
Secretary NameT & L Corporate Services Limited (Corporation)
StatusResigned
Appointed19 November 2004(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 2005)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
22 May 2008Director's change of particulars / lawgram directors LIMITED / 10/03/2008 (1 page)
22 May 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
13 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 November 2007Return made up to 01/08/07; full list of members (5 pages)
21 November 2007Director's particulars changed (1 page)
18 October 2007Location of register of members (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 August 2006Return made up to 01/08/06; full list of members (5 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
31 August 2005Return made up to 01/08/05; full list of members (5 pages)
10 May 2005Director resigned (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (9 pages)
27 April 2005Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
29 August 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
1 August 2003Incorporation (19 pages)