C I DE ROUGEMONT (NOMINEES) LIMITED

C I DE ROUGEMONT (NOMINEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC I DE ROUGEMONT (NOMINEES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02428072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C I DE ROUGEMONT (NOMINEES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C I DE ROUGEMONT (NOMINEES) LIMITED located?

    Registered Office Address
    Council Secretariat
    Lloyd's
    EC3M 7HA One Lime Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of C I DE ROUGEMONT (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYD'S OF LONDON (DE ROUGEMONT) NOMINEES LIMITEDOct 02, 1989Oct 02, 1989

    What are the latest accounts for C I DE ROUGEMONT (NOMINEES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for C I DE ROUGEMONT (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

    Appointment of Karen Patricia Oliver as a director on Dec 15, 2016

    2 pagesAP01

    Termination of appointment of Jonathan May as a director on Dec 15, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jan 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2016

    Statement of capital on Mar 06, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lloyds Nominees Secretary Limited on Jan 29, 2013

    2 pagesCH04

    Director's details changed for Lloyds Nominees Secretary Limited on Jan 29, 2013

    2 pagesCH02

    Who are the officers of C I DE ROUGEMONT (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS NOMINEES SECRETARY LIMITED
    Council Secretariat
    Lloyds,
    EC3M 7HA London
    One Lime Street
    United Kingdom
    Secretary
    Council Secretariat
    Lloyds,
    EC3M 7HA London
    One Lime Street
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4233318
    83796550003
    OLIVER, Karen Patricia
    Council Secretariat
    Lloyd's
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's
    EC3M 7HA One Lime Street
    London
    EnglandBritishHead Of Market Services220726980001
    LLOYDS NOMINEES DIRECTOR LIMITED
    Council Secretariat Lloyds
    EC3M 7HA London
    One Lime Street
    United Kingdom
    Director
    Council Secretariat Lloyds
    EC3M 7HA London
    One Lime Street
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4233325
    83796480001
    LLOYDS NOMINEES SECRETARY LIMITED
    Council Secretariat
    Lloyds
    EC3M 7HA London
    One Lime Street
    United Kingdom
    Director
    Council Secretariat
    Lloyds
    EC3M 7HA London
    One Lime Street
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4233318
    83796550003
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GLOVER, Simon Edward
    21 Letchworth Avenue
    ME4 6NP Chatham
    Kent
    Secretary
    21 Letchworth Avenue
    ME4 6NP Chatham
    Kent
    British35952930003
    LUETCHFORD, Angela
    39 Brindle Way
    ME5 8UA Chatham
    Kent
    Secretary
    39 Brindle Way
    ME5 8UA Chatham
    Kent
    British56015830001
    GREEN, Charles Edward
    59 Chestnut Avenue
    Walderslade
    ME5 9BB Chatham
    Kent
    Director
    59 Chestnut Avenue
    Walderslade
    ME5 9BB Chatham
    Kent
    BritishManager41500800001
    KEMP, Alan George
    32 Pump Lane
    Rainham
    ME8 7AB Gillingham
    Kent
    Director
    32 Pump Lane
    Rainham
    ME8 7AB Gillingham
    Kent
    BritishCompany Director4061740001
    KING, Graeme Crockatt
    Strath Darent House
    Shoreham Road Otford
    TN14 5RW Sevenoaks
    Kent
    Director
    Strath Darent House
    Shoreham Road Otford
    TN14 5RW Sevenoaks
    Kent
    EnglandBritishCompany Director3687670001
    MAY, Jonathan
    One Lime Street
    EC3M 7HA London
    Lloyd's
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Lloyd's
    United Kingdom
    EnglandBritishHead Of Financial Control And Market Services132208680002
    ROBERTSON, Steven Andrew
    Lime Street
    EC3M 7HA London
    Lloyd,S One
    United Kingdom
    Director
    Lime Street
    EC3M 7HA London
    Lloyd,S One
    United Kingdom
    United KingdomBritishInsurance Manager186100450001
    TYNE, Colin
    25 Riversmead
    EN11 8DP Hoddesdon
    Hertfordshire
    Director
    25 Riversmead
    EN11 8DP Hoddesdon
    Hertfordshire
    BritishManager41500790001

    Who are the persons with significant control of C I DE ROUGEMONT (NOMINEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Society Or Corporation Of Lloyd's
    Lime Street
    EC3M 7HA London
    1
    England
    Apr 06, 2016
    Lime Street
    EC3M 7HA London
    1
    England
    No
    Legal FormSociety Or Corporation
    Country RegisteredEngland
    Legal AuthorityLloyd’S Acts 1871 To 1982
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0