Company NameJermyn Capital Partners Nominees Limited
Company StatusDissolved
Company Number06846493
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameBrian Page Constant
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Amenbury Lane
Harpenden
Hertfordshire
AL5 2DH
Director NameChristopher Edward Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31b Remington Street
Islington
London
N1 8DH
Secretary NameSunil Kumar Jain
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 Alfriston Avenue
Harrow
Middlesex
HA2 7EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressRed Wolfe House
5-10 Bolton Street, Mayfair
London
W1J 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1Temple Secretaries Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Full accounts made up to 31 December 2009 (8 pages)
29 September 2010Full accounts made up to 31 December 2009 (8 pages)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
17 March 2010Secretary's details changed for Sunil Kumar Jain on 1 November 2009 (1 page)
17 March 2010Director's details changed for Christopher Edward Morris on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Brian Page Constant on 1 November 2009 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
(5 pages)
17 March 2010Director's details changed for Brian Page Constant on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Brian Page Constant on 1 November 2009 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
(5 pages)
17 March 2010Director's details changed for Christopher Edward Morris on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Christopher Edward Morris on 1 November 2009 (2 pages)
17 March 2010Secretary's details changed for Sunil Kumar Jain on 1 November 2009 (1 page)
17 March 2010Secretary's details changed for Sunil Kumar Jain on 1 November 2009 (1 page)
6 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
21 April 2009Director appointed christopher edward morris (2 pages)
21 April 2009Director appointed christopher edward morris (2 pages)
21 April 2009Secretary appointed sunil kumar jain (2 pages)
21 April 2009Secretary appointed sunil kumar jain (2 pages)
21 April 2009Director appointed brian page constant (2 pages)
21 April 2009Director appointed brian page constant (2 pages)
20 March 2009Appointment terminated director barbara kahan (1 page)
20 March 2009Appointment Terminated Director barbara kahan (1 page)
13 March 2009Incorporation (12 pages)
13 March 2009Incorporation (12 pages)