Company NamePrice & Myers (London) Limited
Company StatusDissolved
Company Number01542915
CategoryPrivate Limited Company
Incorporation Date2 February 1981(43 years, 3 months ago)
Dissolution Date2 May 2006 (18 years ago)
Previous NamePrice & Myers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Selim Andre Myers
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(11 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 02 May 2006)
RoleConsulting Engineer
Correspondence Address68 Kensington Park Road
London
W11 3BJ
Director NameSamuel Robert Marshall Price
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(11 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 02 May 2006)
RoleConsulting Engineer
Correspondence Address10 Gloucester Crescent
London
NW1 7DS
Secretary NameRobert Selim Andre Myers
NationalityBritish
StatusClosed
Appointed20 July 1992(11 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address68 Kensington Park Road
London
W11 3BJ
Director NameJonathan Darnell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2006)
RoleEngineer
Correspondence Address30 Grimwood Road
Twickenham
Middlesex
TW1 1BX
Director NameMr David Derby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKingswood Cottage
Mount Pleasant Road Weald
Sevenoaks
Kent
TN14 6QE
Director NameTim Lucas
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2006)
RoleEngineer
Correspondence Address9 Victoria Mews
126 Dalston Lane
London
E8 1GP
Director NameSteve Wickham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 May 2006)
RoleEngineer
Correspondence Address3 Hall Drive
Wollaton
Nottingham
NG8 2PW
Director NameNick De Paula Hanika
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2002)
RoleEngineer
Correspondence Address22 Dartmouth Road
London
NW2 4EX

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£96,775
Gross Profit£62,271
Net Worth£14,770
Cash£17,148
Current Liabilities£59,889

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Application for striking-off (2 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 October 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
28 July 2003Return made up to 20/07/03; full list of members (9 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
25 February 2003Company name changed price & myers LIMITED\certificate issued on 25/02/03 (2 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
23 November 2001Ad 01/01/01--------- £ si 98@1 (3 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
3 November 2001Return made up to 20/07/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
6 October 2000Registered office changed on 06/10/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
3 October 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
29 July 1999Return made up to 20/07/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 July 1998Return made up to 20/07/98; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
22 July 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Registered office changed on 18/04/97 from: 33/34,alfred place london WC1E 7DP (1 page)
18 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
19 September 1996Return made up to 20/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
24 July 1995Return made up to 20/07/95; full list of members (12 pages)