Company NameCorporate Psychologists International Limited
DirectorNicholas John Rhodes James
Company StatusDissolved
Company Number02355763
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Rhodes James
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipness Castle
Argyll
PA29 6XU
Scotland
Secretary NameNicholas John Rhodes James
NationalityBritish
StatusCurrent
Appointed14 January 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipness Castle
Argyll
PA29 6XU
Scotland
Secretary NameFiona Mary Jack
NationalityBritish
StatusCurrent
Appointed01 August 1998(9 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address38 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NameErnest John Evans
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 1998)
RolePsychologist
Correspondence AddressBunkershill
Rhossili
Swansea
West Glamorgan
SA3 1PH
Wales

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Cash£339
Current Liabilities£296,227

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
5 May 1999Statement of affairs (8 pages)
5 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 1999Appointment of a voluntary liquidator (1 page)
9 April 1999Registered office changed on 09/04/99 from: 13 devonshire street london W1N 1FS (1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1998Return made up to 06/03/98; full list of members (8 pages)
17 July 1997Ad 11/07/97--------- £ si 32@1=32 £ ic 100/132 (2 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1997Nc inc already adjusted 10/07/97 (1 page)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 March 1997Return made up to 06/03/97; full list of members (8 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
15 March 1996Return made up to 06/03/96; no change of members (6 pages)
14 September 1995Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page)
14 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 March 1995Return made up to 06/03/95; no change of members (8 pages)