Company NameBusiness Against Drugs Limited
Company StatusDissolved
Company Number02488258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJack Dellal
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address1 Cumberland Place
London
NW1 4NA
Director NameEddie Ishag
Date of BirthJune 1939 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed29 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address5 Devonshire Close
London
W1N 1LE
Director NameJack Maurice Tamman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Park Road
Northwood
Middlesex
HA6 2DN
Secretary NameJack Maurice Tamman
NationalityBritish
StatusClosed
Appointed29 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Park Road
Northwood
Middlesex
HA6 2DN
Director NameRosetta Ishag
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed28 July 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address70 Portland Place
London
W1N 3DH
Director NameRichard Anthony Nelson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 1992)
RoleMember Of Parliament
Correspondence AddressThe Old Vicarage
Easebourne
Midhurst
West Sussex
GU29 0AL
Director NameMr John Rankin Rathbone
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2000)
RoleConsultant
Correspondence Address26 Vincent Square
London
SW1P 2NJ

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£3,250
Gross Profit£1,250
Net Worth-£610
Cash£125
Current Liabilities£735

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
22 June 2001Full accounts made up to 31 March 2000 (8 pages)
15 June 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Annual return made up to 29/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 September 1999Full accounts made up to 31 March 1999 (8 pages)
1 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
9 October 1998Annual return made up to 29/03/98 (5 pages)
28 August 1998Registered office changed on 28/08/98 from: 4 grosvenor place london SW1X 7DG (1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
18 August 1997Annual return made up to 29/03/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 October 1996Annual return made up to 29/03/96 (8 pages)
30 April 1996Registered office changed on 30/04/96 from: 6 kensington court london W8 5DL (1 page)
26 September 1995Full accounts made up to 31 March 1995 (8 pages)
5 July 1995Annual return made up to 29/03/95 (10 pages)