Company Name406-408 Strand Nominee No.1 Limited
Company StatusDissolved
Company Number05954433
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(6 days after company formation)
Appointment Duration4 years, 4 months (closed 22 February 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(4 years after company formation)
Appointment Duration4 months, 3 weeks (closed 22 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed09 October 2006(6 days after company formation)
Appointment Duration4 years, 4 months (closed 22 February 2011)
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 2006(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Application to strike the company off the register (3 pages)
1 November 2010Application to strike the company off the register (3 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(5 pages)
3 August 2010Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Oliver Patrick Bartrum on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Oliver Patrick Bartrum on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on 18 November 2009 (1 page)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 February 2009Accounts made up to 31 December 2008 (6 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 August 2008Return made up to 31/07/08; full list of members (6 pages)
15 August 2008Return made up to 31/07/08; full list of members (6 pages)
10 July 2008Memorandum and Articles of Association (8 pages)
10 July 2008Memorandum and Articles of Association (8 pages)
16 May 2008Accounts made up to 31 December 2007 (6 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Secretary's particulars changed (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Secretary's particulars changed (1 page)
19 October 2007Return made up to 03/10/07; full list of members (6 pages)
19 October 2007Return made up to 03/10/07; full list of members (6 pages)
8 March 2007Particulars of mortgage/charge (10 pages)
8 March 2007Particulars of mortgage/charge (10 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(3 pages)
21 November 2006Particulars of mortgage/charge (10 pages)
21 November 2006Particulars of mortgage/charge (10 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New director appointed (6 pages)
3 November 2006New director appointed (6 pages)
3 November 2006New director appointed (6 pages)
3 November 2006New director appointed (6 pages)
3 November 2006New director appointed (6 pages)
3 November 2006New director appointed (6 pages)
3 November 2006New secretary appointed (2 pages)
31 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 8-10 stamford hill london N16 6XS (1 page)
19 October 2006Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2006Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 8-10 stamford hill london N16 6XS (1 page)
19 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (14 pages)
3 October 2006Incorporation (14 pages)