Company NameFirm Economics Nominees Limited
Company StatusDissolved
Company Number06206146
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Priestley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bangalore Street
Putney
London
SW15 1QE
Director NameMr Terrence George Boyland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2011)
RoleCompany Director
Correspondence Address4 St. Marks Place
Windsor
Berkshire
SL4 3BG
Secretary NameMr John Paul Jasinski
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Dedworth Road
Windsor
Berkshire
SL4 5BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHolland House 1-4 Bury Street
Gloucester Place
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

2 at £1David Priestley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
18 July 2014Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB to Holland House 1-4 Bury Street Gloucester Place London EC3A 5AW on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB to Holland House 1-4 Bury Street Gloucester Place London EC3A 5AW on 18 July 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 October 2011Termination of appointment of Terrence Boyland as a director (1 page)
25 October 2011Appointment of Mr David Priestley as a director (2 pages)
25 October 2011Appointment of Mr David Priestley as a director (2 pages)
25 October 2011Termination of appointment of Terrence Boyland as a director (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 June 2010Director's details changed (2 pages)
2 June 2010Director's details changed (2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 October 2008Appointment terminated director company directors LIMITED (1 page)
7 October 2008Appointment terminated director company directors LIMITED (1 page)
7 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 October 2008Return made up to 10/04/08; full list of members (3 pages)
7 October 2008Director appointed mr terrence george boyland (1 page)
7 October 2008Return made up to 10/04/08; full list of members (3 pages)
7 October 2008Secretary appointed mr john paul jasinski (1 page)
7 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 October 2008Director appointed mr terrence george boyland (1 page)
7 October 2008Secretary appointed mr john paul jasinski (1 page)
22 September 2008Registered office changed on 22/09/2008 from 117 charterhouse street london EC1M 6AA (1 page)
22 September 2008Registered office changed on 22/09/2008 from 117 charterhouse street london EC1M 6AA (1 page)
10 April 2007Incorporation (16 pages)
10 April 2007Incorporation (16 pages)