Company NameVan Nostrand Reinhold (International) Company Limited
Company StatusDissolved
Company Number00584064
CategoryPrivate Limited Company
Incorporation Date16 May 1957(66 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameVan Nostrand Reinhold Company Limited

Business Activity

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

Directors

Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(45 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed17 October 2002(45 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(50 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 29 March 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(53 years, 10 months after company formation)
Appointment Duration5 years (closed 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Paul Anthony Gardner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(34 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 April 1992)
RolePublisher
Correspondence AddressHigh Oaks Tite Hill
Englefield Green
Egham
Surrey
TW20 0NF
Director NameDr Dominic Recaldin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(34 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 1998)
RolePublisher
Correspondence AddressThe Old School House
Chieveley
Berkshire
RG16 8UR
Director NameMr James Gordon Paul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(34 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 1995)
RolePublisher
Correspondence Address19 Parkhill Road
Hampstead
London
NW3 2YH
Director NameMr Alan John Davis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(34 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 October 2002)
RolePublisher
Correspondence Address3 Kings Grove
Maidenhead
Berkshire
SL6 4DA
Secretary NameMr Alan John Davis
NationalityBritish
StatusResigned
Appointed14 January 1992(34 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address3 Kings Grove
Maidenhead
Berkshire
SL6 4DA
Director NameMr David Simpson Blacklaw Inglis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(38 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1996)
RoleManaging Director
Correspondence Address32 Summerdown Road
Eastbourne
East Sussex
BN20 8DR
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(38 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 1997)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameJoanna Jewell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(42 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2002)
RoleChief Accountant
Correspondence Address14 Downsview Way
Perham Down
Andover
Hampshire
SP11 9JR
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(45 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(45 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed17 October 2002(45 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(45 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(49 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(52 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(52 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33
Aldgate High Street
London
EC3N 1DL

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £1Thomson Books LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
4 January 2016Application to strike the company off the register (3 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/11/2015
(1 page)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,002
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,001
(4 pages)
4 December 2015Resolutions
  • RES13 ‐ Company business 24/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,002
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,001
(4 pages)
4 December 2015Statement of company's objects (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
12 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
20 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
27 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
18 November 2008Appointment terminated director corrina cooper (1 page)
18 November 2008Appointment terminated director corrina cooper (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 January 2005Return made up to 14/01/05; full list of members (3 pages)
14 January 2005Return made up to 14/01/05; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Return made up to 14/01/04; full list of members (3 pages)
14 January 2004Return made up to 14/01/04; full list of members (3 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 14/01/03; full list of members (3 pages)
20 January 2003Return made up to 14/01/03; full list of members (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002New director appointed (1 page)
21 October 2002Registered office changed on 21/10/02 from: cheriton house north way andover hampshire SP10 5BE (1 page)
21 October 2002Registered office changed on 21/10/02 from: cheriton house north way andover hampshire SP10 5BE (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 February 2000Return made up to 14/01/00; full list of members (6 pages)
1 February 2000Return made up to 14/01/00; full list of members (6 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 January 1999Return made up to 14/01/99; full list of members (6 pages)
20 January 1999Return made up to 14/01/99; full list of members (6 pages)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 2-6 boundary row london. SE1 8HN (1 page)
24 August 1998Registered office changed on 24/08/98 from: 2-6 boundary row london. SE1 8HN (1 page)
24 August 1998Director resigned (1 page)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
25 June 1998Return made up to 14/01/98; no change of members (4 pages)
25 June 1998Return made up to 14/01/98; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 May 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
13 February 1997New director appointed (1 page)
13 February 1997New director appointed (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
14 March 1996Return made up to 14/01/96; no change of members (4 pages)
14 March 1996Return made up to 14/01/96; no change of members (4 pages)
1 November 1995Director resigned;new director appointed (4 pages)
1 November 1995Director resigned;new director appointed (4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 May 1995Return made up to 14/01/95; no change of members (4 pages)
10 May 1995Return made up to 14/01/95; no change of members (4 pages)
18 November 1987Accounts made up to 31 December 1986 (15 pages)
18 November 1987Accounts made up to 31 December 1986 (15 pages)
29 April 1987Accounts made up to 31 December 1985 (17 pages)
29 April 1987Full accounts made up to 31 December 1985 (17 pages)
24 May 1985Accounts made up to 31 December 1984 (16 pages)
24 May 1985Accounts made up to 31 December 1984 (16 pages)
28 December 1984Accounts made up to 31 December 1983 (16 pages)
28 December 1984Accounts made up to 31 December 1983 (16 pages)
15 November 1984Accounts made up to 31 December 1982 (14 pages)
15 November 1984Accounts made up to 31 December 1982 (14 pages)
8 July 1982Accounts made up to 31 December 1981 (13 pages)
8 July 1982Accounts made up to 31 December 1981 (13 pages)
28 October 1978Accounts made up to 30 June 1976 (9 pages)
28 October 1978Accounts made up to 30 June 1976 (9 pages)