Company NameNeedham Associates Limited
Company StatusDissolved
Company Number01958953
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameDr David Alan Needham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(24 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 29 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
33 Cavendish Square
London
W1G 0PW
Director NameDr David Alan Needham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Conduit Street 2nd Floor
London
W1S 2GF
Director NameElisabeth Ann Needham
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1998)
RoleAdministrator
Correspondence Address17 Ladbroke Grove
London
W11 3BD
Secretary NameElisabeth Ann Needham
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 July 1997)
RoleCompany Director
Correspondence Address17 Ladbroke Grove
London
W11 3BD
Secretary NameDr David Alan Needham
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 2003)
RoleConsultant
Correspondence Address5 Bulstrode Street
London
W1U 2JB
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2003(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 2010)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF

Location

Registered Address4th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1David Needham
100.00%
Ordinary

Financials

Year2014
Net Worth£2,803
Cash£2,447
Current Liabilities£1,556

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 March 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
25 March 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 May 2012Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page)
24 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 24 May 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Dr David Alan Needham on 9 June 2011 (2 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Dr David Alan Needham on 9 June 2011 (2 pages)
20 June 2011Director's details changed for Dr David Alan Needham on 9 June 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 July 2010Appointment of Dr David Alan Needham as a director (2 pages)
23 July 2010Appointment of Dr David Alan Needham as a director (2 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (2 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (2 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (2 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Termination of appointment of David Needham as a director (1 page)
21 January 2010Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page)
21 January 2010Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page)
21 January 2010Termination of appointment of David Needham as a director (1 page)
10 July 2009Return made up to 09/06/09; full list of members (3 pages)
10 July 2009Return made up to 09/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2008Return made up to 09/06/08; full list of members (3 pages)
25 June 2008Director's change of particulars / david needham / 09/06/2008 (1 page)
25 June 2008Return made up to 09/06/08; full list of members (3 pages)
25 June 2008Director's change of particulars / david needham / 09/06/2008 (1 page)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 July 2007Return made up to 09/06/07; no change of members (6 pages)
5 July 2007Return made up to 09/06/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2006Return made up to 09/06/06; full list of members (6 pages)
26 June 2006Return made up to 09/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
2 March 2005Registered office changed on 02/03/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
30 June 2004Return made up to 30/06/04; full list of members (6 pages)
30 June 2004Return made up to 30/06/04; full list of members (6 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
18 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1998Return made up to 30/06/98; full list of members (6 pages)
20 July 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 August 1995Return made up to 30/06/95; full list of members (8 pages)
17 August 1995Return made up to 30/06/95; full list of members (8 pages)