Company NameNamara Public Relations Limited
Company StatusDissolved
Company Number01260776
CategoryPrivate Limited Company
Incorporation Date28 May 1976(47 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(15 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusClosed
Appointed29 December 1991(15 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Court
Drayton Gardens
London
SW10 9QY
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameTimothy David Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSumner House
Preston Candover
Basingstoke
Hampshire
RG25 2EE
Director NameMr Bertram Edward Ransome Rope
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Layer Mainey
Colchester
Essex
Director NameMaria Attallah
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(18 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address51 South Street
London
W1Y 5PA
Director NameRamsay Attallah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(18 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2004)
RoleMarketing Executive
Correspondence AddressThe Studio House
14 St Johns Wood Road
London
NW8 8RE

Location

Registered Address25 Shepherd Market
London
W1J 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£70,337

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2001Registered office changed on 10/08/01 from: namara house 45-46 poland st london W1V 4AU (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 March 2001Return made up to 29/12/00; full list of members (7 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
30 March 1999Return made up to 29/12/98; full list of members (10 pages)
18 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 February 1998Return made up to 29/12/97; no change of members (8 pages)
30 May 1997Return made up to 29/12/96; no change of members (8 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 June 1996Return made up to 29/12/95; full list of members (10 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
26 June 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)