Company NameChurchill Mowland Associates Limited
Company StatusDissolved
Company Number02481313
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimone Louise Convert
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1993(3 years after company formation)
Appointment Duration10 years, 1 month (closed 22 April 2003)
RoleCompany Director
Correspondence AddressTavern House High Street
Merstham
Redhill
Surrey
RH1 3BA
Secretary NameMr Paul Joseph Convert
NationalityBritish
StatusClosed
Appointed14 March 1993(3 years after company formation)
Appointment Duration10 years, 1 month (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavern House 1 High Street
Merstham Redhill
Surrey
RH1 3BA
Director NameClaire Ellen Griffin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address82a Birnam Road
London
N4 3LQ

Location

Registered Address100 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£342,833
Cash£356,491
Current Liabilities£33,632

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
3 April 2002Registered office changed on 03/04/02 from: hill house 76 north hill highgate london N6 4RL (1 page)
3 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 March 2000Return made up to 14/03/00; full list of members (6 pages)
17 April 1999Director resigned (1 page)
18 March 1999Return made up to 14/03/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 March 1998Return made up to 14/03/98; full list of members (6 pages)
5 March 1998Secretary's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
24 March 1997Return made up to 14/03/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1996£ nc 1000/100000 16/04/96 (1 page)
26 April 1996Ad 17/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 April 1996New director appointed (2 pages)
19 March 1996Return made up to 14/03/96; full list of members (5 pages)
5 January 1996Registered office changed on 05/01/96 from: yew cottage, garden walk, hooley, coulsden,surrey. CR5 3RE. (1 page)
11 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 March 1995Return made up to 14/03/95; full list of members (12 pages)