Company NameFareham Nominees Limited
Company StatusDissolved
Company Number05686084
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameClose Fareham Nominees Limited

Business Activity

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

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(9 months, 3 weeks after company formation)
Appointment Duration7 years (closed 03 December 2013)
RoleCompany Director
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(3 years, 10 months after company formation)
Appointment Duration4 years (closed 03 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(3 years, 10 months after company formation)
Appointment Duration4 years (closed 03 December 2013)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameSpecial Opportunities Management Limited (Corporation)
StatusClosed
Appointed29 May 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 03 December 2013)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence AddressWaterside Cottage Hassobury
Hazel End
Bishops Stortford
Hertfordshire
CM23 1JR
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Waldemar Avenue
London
SW6 5LN
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Business Centres (Fareham) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
24 April 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
24 April 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(6 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(6 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
12 March 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
12 March 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
3 February 2012Termination of appointment of Nigel Ashfield as a director (1 page)
3 February 2012Termination of appointment of Nigel Bruce Ashfield as a director on 1 January 2012 (1 page)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
2 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
2 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 December 2010Company name changed close fareham nominees LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Company name changed close fareham nominees LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
26 November 2010Appointment of Mr Nigel Bruce Ashfield as a director (3 pages)
26 November 2010Appointment of Mr Nigel Bruce Ashfield as a director (3 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
9 September 2010Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
9 September 2010Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Steven Oliver as a director (2 pages)
30 November 2009Appointment of Mr Steven Oliver as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
19 October 2009Director's details changed
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. Officer is not appointed to Chips.
(3 pages)
19 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Officer is not appointed to Chips.
(3 pages)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
14 September 2009Director appointed nigel bruce ashfield (1 page)
14 September 2009Director appointed nigel bruce ashfield (1 page)
29 May 2009Appointment Terminated Director peter roscrow (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Appointment terminated director peter roscrow (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
27 February 2009Appointment Terminated Director simon cooke (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
20 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
19 February 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
19 February 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
23 January 2008Return made up to 24/01/08; full list of members (2 pages)
23 January 2008Return made up to 24/01/08; full list of members (2 pages)
19 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
27 February 2007Return made up to 24/01/07; full list of members (2 pages)
27 February 2007Return made up to 24/01/07; full list of members (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
21 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
10 February 2006New director appointed (10 pages)
10 February 2006New director appointed (13 pages)
10 February 2006New director appointed (10 pages)
10 February 2006New secretary appointed;new director appointed (36 pages)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed;new director appointed (36 pages)
10 February 2006New director appointed (13 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
24 January 2006Incorporation (17 pages)
24 January 2006Incorporation (17 pages)