Company NameNowaction Limited
Company StatusDissolved
Company Number00457622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1948(75 years, 9 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous NameAIMS Of Industry Limited

Business Activity

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

Directors

Director NameSir Gerald Nigel Mobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1976(27 years, 11 months after company formation)
Appointment Duration26 years, 9 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressWidmer Lodge
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Director NameColin Windsor Tickner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1981(33 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address2 Clothorn Road
Didsbury
Manchester
M20 6BQ
Secretary NameJohn Robert Probert
NationalityBritish
StatusClosed
Appointed06 July 1994(45 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address1 Meitner Close
Bramley
Tadley
Hampshire
RG26 5NQ
Director NameMr Graham Peter Triefus
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(48 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Second Avenue
Mortlake
London
SW14 8QE
Director NameJames Hourston
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1956(7 years, 11 months after company formation)
Appointment Duration41 years, 6 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address25 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BB
Director NameSir Neil Shields
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1976(27 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address12 London House
Avenue Road
London
NW8 7PX
Director NameNorah Tew
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1978(30 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 July 2001)
RoleDesign Consultant
Correspondence Address52 Mildenhall
West Cliff Road
Bournemouth
Dorset
BH4 8AY
Director NameLord Harry Andrew Renwick
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1981(32 years, 11 months after company formation)
Appointment Duration20 years (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
38 Cadogan Square
London
SW1X 0JL
Director NameMr Denis Charles Cross
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1988(39 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address18 Bolingbroke Grove
Wandsworth Common
London
SW11 6EP
Director NameSir Daniel Norton Idris Pearce
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(39 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 July 2001)
RoleChartered Surveyor
Correspondence AddressMickleham Cottage
Mickleham
Dorking
Surrey
RH5 6EQ
Director NameIan Malcolm McAlpine
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(39 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 July 2001)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeating Hall
Peatling Parva
Lutterworth
Leicestershire
LE17 5QA
Director NameLord Thomas Gray Boardman
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1990(41 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Welford
Northamptonshire
NN6 6HX
Director NameJohn Harmer Pattisson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(41 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1c Elm Place
London
SW7 3QH
Director NameMr Michael Harold Naylor Fisher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(43 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenshaw Hall
Ravenshaw
Solihull
West Midlands
B91 2ST
Director NameMichael William Ivens
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(44 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleDirector Of Aims Of Industry
Correspondence AddressAims Of Industry 40 Doughty Street
London
WC1N 2LF
Secretary NameElizabeth Ann Jones
NationalityBritish
StatusResigned
Appointed21 August 1992(44 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address40 Doughty Street
London
WC1N 2LF
Director NameMr Justin Anthony Kornberg
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(47 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address1 The Lane
Malborough Place
London
NW8 0PN
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(47 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 July 2001)
RoleChief Executive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(49 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Glenmore Road
London
NW3 4BY
Director NameMr Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Director NameSimon Edward Brocklebank-Fowler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(49 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2001)
RolePR Consultant
Correspondence Address10 Moreton Terrace Mews North
London
SW1V 2NT
Director NameThe Rt Hon Lord Michael Bruce Forsyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(49 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNa Lagan
Loch Ard
Aberfoyle
FK8 3TJ
Scotland
Director NameMr Phillip Anthony Charles Lawrence Oppenheim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(49 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Redburn Street
London
SW3 4DA
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(49 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMr Anthony Frederick Burgess
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(51 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEllerton Hall
Ellerton
Newport
Salop
TF10 8AW

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,131
Cash£71,926
Current Liabilities£9,045

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
26 September 2002Annual return made up to 21/08/02 (5 pages)
4 September 2001Annual return made up to 21/08/01 (4 pages)
7 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 August 2001Registered office changed on 01/08/01 from: 40 doughty street london W1N 2LF (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
6 June 2001Annual return made up to 21/08/00 (12 pages)
5 March 2001Director resigned (1 page)
31 July 2000New director appointed (2 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
23 September 1999Annual return made up to 21/08/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 1999Director's particulars changed (1 page)
9 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 January 1999Director resigned (1 page)
3 September 1998Annual return made up to 21/08/98 (26 pages)
11 August 1998New director appointed (2 pages)
30 July 1998New director appointed (4 pages)
16 June 1998New director appointed (1 page)
13 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
29 August 1997Annual return made up to 21/08/97 (17 pages)
22 July 1997New director appointed (3 pages)
31 May 1997Full accounts made up to 31 December 1996 (9 pages)
20 May 1997Director's particulars changed (1 page)
17 September 1996Annual return made up to 21/08/96 (15 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 July 1996New director appointed (2 pages)
14 September 1995Annual return made up to 21/08/95 (40 pages)
14 September 1995New director appointed (6 pages)
1 June 1995New director appointed (6 pages)
17 May 1995New director appointed (6 pages)
17 May 1995Director resigned (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (6 pages)
3 May 1995New director appointed (6 pages)
3 May 1995New director appointed (6 pages)
3 May 1995New director appointed (6 pages)
3 May 1995New director appointed (6 pages)
1 May 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (8 pages)
21 April 1995New director appointed (6 pages)
21 April 1995Registered office changed on 21/04/95 from: kidsons impey spectrum house 2026 cursitor street london EC4A 1HY (1 page)
21 April 1995Director resigned (4 pages)