Company NameFrances Martin College(The)
Company StatusDissolved
Company Number00014445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Rosalind Clayton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(90 years after company formation)
Appointment Duration6 years, 10 months (closed 29 September 1998)
RoleBarrister
Correspondence Address96 St Georges Avenue
London
N7 0AH
Secretary NameWorking Men's College Corporation (Corporation)
StatusClosed
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 29 September 1998)
Correspondence Address44 Crowndale Road
London
NW1 1TR
Director NameChinnadda Rajanayagam Arulambalam
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration2 years (resigned 29 November 1993)
RoleUnemployed
Correspondence Address48 Crowndale Road
Camden Town
London
NW1 1TP
Director NameMr Walter Nardell
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration2 years (resigned 29 November 1993)
RoleRetired
Correspondence Address43 Broadhurst Gardens
London
NW6 3QT
Director NameMrs Doreen Ruaux
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration2 years (resigned 29 November 1993)
RoleRetired
Correspondence Address21 Pall Mall
Leigh On Sea
Essex
SS9 1RH
Secretary NameMiss Susan Lorna Ann Mason
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressJuspidorioju
The Boat Yard Mansion Lane
Iver
Bucks
SL0 9RG

Location

Registered AddressThe Workingmens College
Crowndale Road
Camden
London
NW1 1TR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Annual return made up to 29/11/96 (6 pages)
3 April 1997Annual return made up to 29/11/95 (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 February 1996Annual return made up to 29/11/94 (6 pages)