Company NameABC (Nominees) Limited
Company StatusDissolved
Company Number06171513
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameVadim Stanislavovich Belyaev
Date of BirthMay 1966 (Born 58 years ago)
NationalityRussian
StatusClosed
Appointed04 June 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 28 August 2012)
RoleStockbroker
Country of ResidenceRussia
Correspondence AddressApt. 13, Building 10
4/17 Pokrovsky Blvd.
Moscow
Russian Federation
Director NameDr Evgeny Kunts
Date of BirthMay 1972 (Born 52 years ago)
NationalityRussian
StatusClosed
Appointed05 March 2008(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 28 August 2012)
RoleStockbroker
Country of ResidenceCyprus
Correspondence AddressKosta Monti
30 Agios Athanasios
Limassol
4106
Cyprus
Director NameMichael John Manthorpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Heron Way
Frinton On Sea
Essex
CO13 0UU
Secretary NameJohn Richard Ellis
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address118 Summerhouse Drive
Bexley
Kent
DA5 2ES
Director NameRussell Neal Everson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2008)
RoleSettlements Manager
Correspondence Address5 Branscombe Close
Frinton On Sea
Essex
CO13 9LE
Director NameMr Nicholas Louis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMr Christopher Peter Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameMartin Ollive
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2008)
RolePayments Manager
Correspondence Address21 Goldsdown Close
Enfield
Middlesex
EN3 7RR
Director NameAndrey Yurievich Babenko
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed04 June 2007(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2007)
RoleStockbroker
Correspondence AddressApt. 33, Building 1
5 Urz Hum Ka Ya Str
Moscow
Russian Federation
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12th Floor 88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (4 pages)
1 May 2012Application to strike the company off the register (4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(4 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 April 2011Annual return made up to 20 March 2011 (15 pages)
15 April 2011Annual return made up to 20 March 2011 (15 pages)
15 April 2011Registered office address changed from 1St Floor 30-34 Moorgate London EC2R 6PL on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 1st Floor 30-34 Moorgate London EC2R 6PL on 15 April 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 April 2010Termination of appointment of Nicholas Louis as a director (2 pages)
9 April 2010Termination of appointment of Christopher Lyons as a director (2 pages)
9 April 2010Annual return made up to 20 March 2010 (15 pages)
9 April 2010Termination of appointment of Christopher Lyons as a director (2 pages)
9 April 2010Termination of appointment of Nicholas Louis as a director (2 pages)
9 April 2010Annual return made up to 20 March 2010 (15 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 July 2009Appointment terminated secretary john ellis (1 page)
2 July 2009Return made up to 20/03/09; full list of members (10 pages)
2 July 2009Return made up to 20/03/09; full list of members (10 pages)
2 July 2009Appointment Terminated Secretary john ellis (1 page)
25 November 2008Appointment Terminate, Director Martin Ollive Logged Form (1 page)
25 November 2008Appointment terminate, director russell everson logged form (1 page)
25 November 2008Appointment Terminate, Director Russell Everson Logged Form (1 page)
25 November 2008Appointment terminate, director martin ollive logged form (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 October 2008Accounts made up to 31 December 2007 (1 page)
9 October 2008Appointment terminated director russell everson (1 page)
9 October 2008Appointment Terminated Director russell everson (1 page)
9 October 2008Appointment Terminated Director martin ollive (1 page)
9 October 2008Appointment terminated director martin ollive (1 page)
4 April 2008Director appointed dr evgeny kunts (2 pages)
4 April 2008Director appointed dr evgeny kunts (2 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
17 March 2008Appointment Terminated Director michael manthorpe (1 page)
17 March 2008Appointment terminated director michael manthorpe (1 page)
3 February 2008Director resigned (1 page)
3 February 2008Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: the octagon 27 middlesborough colchester CO1 1RA (1 page)
13 November 2007Registered office changed on 13/11/07 from: the octagon 27 middlesborough colchester CO1 1RA (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
13 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 July 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
20 March 2007Incorporation (16 pages)
20 March 2007Incorporation (16 pages)