Company NameHaywood Securities (UK) Nominees Limited
Company StatusDissolved
Company Number05187270
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Craig Blanchard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed22 July 2004(same day as company formation)
RolePresident Haywood Securities I
Correspondence AddressSuite 7000 - 200 Burrard Street
Waterfront Centre
Vancouver
British Columbia
V6c 3l6
Director NameCharles John Dunlap
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCfo Haywood Securities Inc
Correspondence AddressSuite 7000 - 200 Burrard Street
Waterfront Centre
Vancouver
British Columbia
V6c 3l6
Secretary NameCharles John Dunlap
NationalityCanadian
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCfo Haywood Securities Inc
Correspondence AddressSuite 7000 - 200 Burrard Street
Waterfront Centre
Vancouver
British Columbia
V6c 3l6
Director NameJeremy Bruce Earl Wrathall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressBrocklebank Ground
Torver
Coniston
Cumbria
LA21 8BS
Director NameDaniel Patrick Brooks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleBroker
Correspondence Address67 Eccleston Square
London
SW1V 1PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(5 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(5 pages)
19 May 2011Secretary's details changed for Charles John Dunlap on 1 February 2011 (2 pages)
19 May 2011Director's details changed for Robert Craig Blanchard on 1 February 2011 (2 pages)
19 May 2011Director's details changed for Robert Craig Blanchard on 1 February 2011 (2 pages)
19 May 2011Director's details changed for Charles John Dunlap on 1 February 2011 (2 pages)
19 May 2011Secretary's details changed for Charles John Dunlap on 1 February 2011 (2 pages)
19 May 2011Secretary's details changed for Charles John Dunlap on 1 February 2011 (2 pages)
19 May 2011Director's details changed for Robert Craig Blanchard on 1 February 2011 (2 pages)
19 May 2011Director's details changed for Charles John Dunlap on 1 February 2011 (2 pages)
19 May 2011Director's details changed for Charles John Dunlap on 1 February 2011 (2 pages)
23 December 2010Full accounts made up to 30 September 2010 (9 pages)
23 December 2010Full accounts made up to 30 September 2010 (9 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
10 May 2010Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB on 10 May 2010 (2 pages)
16 January 2010Full accounts made up to 30 September 2009 (9 pages)
16 January 2010Full accounts made up to 30 September 2009 (9 pages)
30 July 2009Return made up to 22/07/09; full list of members (3 pages)
30 July 2009Return made up to 22/07/09; full list of members (3 pages)
12 December 2008Full accounts made up to 30 September 2008 (9 pages)
12 December 2008Full accounts made up to 30 September 2008 (9 pages)
2 December 2008Appointment Terminated Director daniel brooks (2 pages)
2 December 2008Appointment terminated director daniel brooks (2 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
7 January 2008Full accounts made up to 30 September 2007 (9 pages)
7 January 2008Full accounts made up to 30 September 2007 (9 pages)
8 August 2007Return made up to 22/07/07; full list of members (2 pages)
8 August 2007Return made up to 22/07/07; full list of members (2 pages)
31 July 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
28 December 2006Full accounts made up to 30 September 2006 (9 pages)
28 December 2006Full accounts made up to 30 September 2006 (9 pages)
22 August 2006Return made up to 22/07/06; full list of members (6 pages)
22 August 2006Return made up to 22/07/06; full list of members (6 pages)
26 June 2006Resolutions
  • RES13 ‐ Rem aud 17/05/06
(1 page)
26 June 2006Resolutions
  • RES13 ‐ Rem aud 17/05/06
(1 page)
9 March 2006Full accounts made up to 30 September 2005 (8 pages)
9 March 2006Full accounts made up to 30 September 2005 (8 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: c/o sigma 1ST floor 45-47 cornhill london EC3V 3PF (1 page)
29 September 2005Return made up to 22/07/05; full list of members (7 pages)
29 September 2005Return made up to 22/07/05; full list of members (7 pages)
29 September 2005Registered office changed on 29/09/05 from: c/o sigma 1ST floor 45-47 cornhill london EC3V 3PF (1 page)
25 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
25 August 2004Registered office changed on 25/08/04 from: 45-47 cornhill london EC3V 3PF (1 page)
25 August 2004Memorandum and Articles of Association (15 pages)
25 August 2004Registered office changed on 25/08/04 from: 45-47 cornhill london EC3V 3PF (1 page)
25 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
25 August 2004Memorandum and Articles of Association (15 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
22 July 2004Incorporation (15 pages)
22 July 2004Incorporation (15 pages)