Company NameNomad Commodities Limited
Company StatusDissolved
Company Number02996771
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)
Dissolution Date23 September 1997 (26 years, 7 months ago)
Previous NameFigureinvent Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLesley Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1995(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 September 1997)
RoleAccount Manager
Correspondence AddressFlat 3 7 Westgate Terrace
London
SW10 9BT
Secretary NamePatrick Gerard Hughes
NationalityAustralian
StatusClosed
Appointed02 October 1995(10 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 1997)
RoleSecretary
Correspondence AddressFlat 3 No7 Westgate Terrace
London
SW10 9BT
Director NameStewart Irwin Finlay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(1 week, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 3 Woodmansfield
Boxford
Newbury
Berkshire
RG16 8DA
Director NamePatrick Hughes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1994(1 week, 4 days after company formation)
Appointment Duration6 months (resigned 17 June 1995)
RoleCommodity Trader
Correspondence Address113 Beaufort Street
London
SW3 6BA
Secretary NameStewart Irwin Finlay
NationalityBritish
StatusResigned
Appointed12 December 1994(1 week, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 3 Woodmansfield
Boxford
Newbury
Berkshire
RG16 8DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Dolls House
40 Moulsham Street
Chelsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
22 April 1997Application for striking-off (1 page)
6 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1996Amended full accounts made up to 31 December 1995 (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 February 1996Return made up to 01/12/95; full list of members (6 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned;director resigned (2 pages)
18 July 1995Director resigned;new director appointed (2 pages)