Company NameNamara Consultants Limited
Company StatusDissolved
Company Number01824270
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 9 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)
Previous NameDulwich Books Limited

Business Activity

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

Directors

Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusClosed
Appointed27 November 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Court
Drayton Gardens
London
SW10 9QY
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(19 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameMr John Handford
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 November 1991)
RoleBookseller
Correspondence Address26 Dovercourt Road
London
SE22 8ST
Director NameMrs Rita Jessie Handford
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 November 1991)
RoleBookseller
Correspondence Address26 Dovercourt Road
London
SE22 8ST
Secretary NameMrs Rita Jessie Handford
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 November 1991)
RoleCompany Director
Correspondence Address26 Dovercourt Road
London
SE22 8ST
Director NameDavid John Elliott
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address36 Dennington Park Road
London
NW6 1BD
Director NameMr Michael Goodwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2000)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address48 Exeter Road
London
NW2 4SB

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£53,045

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Application for striking-off (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 07/11/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
9 January 2002Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Director resigned
(6 pages)
13 February 2001Return made up to 07/11/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
23 February 2000Return made up to 07/11/99; full list of members (6 pages)
28 June 1999Return made up to 07/11/98; no change of members (4 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
18 February 1998Return made up to 07/11/97; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
30 May 1997Return made up to 07/11/96; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 June 1996Return made up to 07/11/95; no change of members (4 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)