Company NameCa Nominees Limited
Company StatusDissolved
Company Number06849802
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClifford John Brown
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleHead Of Settlements
Country of ResidenceUnited Kingdom
Correspondence Address54 Stewart Avenue
Upminster
Essex
RM14 2AF
Director NameMr Darren Ellis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn
Courts Mount Road
Haslemere
Surrey
GU27 2PP
Director NameMiss Nicola Claire Mitford-Slade
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleHead Of Legal And Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressGrittenham Farm
Tillington
Petworth
West Sussex
GU28 0PG
Secretary NameMr Peter John Ronald Stewart
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
Director NameBrian Leslie Cope
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Vicarage Hill
South Benfleet
Essex
SS7 1PB
Director NameKenneth William Curtis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleSettlements Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Nevin Drive
Chingford
London
E4 7LJ

Location

Registered Address7th Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Canaccord Genuity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
1 October 2012Termination of appointment of Brian Cope as a director (1 page)
1 October 2012Termination of appointment of Brian Leslie Cope as a director on 2 July 2012 (1 page)
23 August 2012Full accounts made up to 31 March 2012 (8 pages)
23 August 2012Full accounts made up to 31 March 2012 (8 pages)
7 June 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1,000
(6 pages)
7 June 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1,000
(6 pages)
28 November 2011Full accounts made up to 31 March 2011 (8 pages)
28 November 2011Full accounts made up to 31 March 2011 (8 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
7 April 2011Secretary's details changed for Peter John Ronald Stewart on 7 April 2011 (1 page)
7 April 2011Secretary's details changed for Peter John Ronald Stewart on 7 April 2011 (1 page)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
7 April 2011Secretary's details changed for Peter John Ronald Stewart on 7 April 2011 (1 page)
24 November 2010Full accounts made up to 31 March 2010 (9 pages)
24 November 2010Full accounts made up to 31 March 2010 (9 pages)
10 May 2010Termination of appointment of Kenneth Curtis as a director (1 page)
10 May 2010Termination of appointment of Kenneth Curtis as a director (1 page)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Brian Leslie Cope on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Brian Leslie Cope on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Kenneth William Curtis on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Kenneth William Curtis on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Clifford John Brown on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Clifford John Brown on 18 March 2010 (2 pages)
17 March 2009Incorporation (29 pages)
17 March 2009Incorporation (29 pages)