Company NameAction On Smoking And Health (Services) Limited
Company StatusDissolved
Company Number02570108
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Gordon Livingstone
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 12 September 2000)
RoleChartered Accountant
Correspondence AddressGodden Green Lodge
Godden Green
Sevenoaks
Kent
TN15 0JL
Secretary NameProf John Moxham
NationalityBritish
StatusClosed
Appointed05 June 1997(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 12 September 2000)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Maude Road
Camberwell
London
SE5 8NY
Director NameJohn Michael Edwards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(8 years, 12 months after company formation)
Appointment Duration9 months (closed 12 September 2000)
RoleFinance Director
Correspondence Address23 Marshals Drive
St. Albans
Hertfordshire
AL1 4RB
Director NameProf Klim McPherson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(8 years, 12 months after company formation)
Appointment Duration9 months (closed 12 September 2000)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address25 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameRichard Lionel Sleight
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleRetired
Correspondence Address94 Walton Street
London
SW3 2HH
Director NameMalcolm Rhondda Young
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleFarmer
Correspondence AddressWhyr Farm
Winterbourne Bassett
Swindon
Wiltshire
SN4 9QE
Secretary NameMr David John Frederick Pollock
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dunsmure Road
London
N16 5PU
Director NameMiss Elizabeth Dillon Skinner
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 1997)
RoleRetired
Correspondence Address105 Ebury Street
London
SW1W 9QU
Director NameMr Dominic Brendan Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Clarendon Mews
London
W2 2NR

Location

Registered Address16 Fitzhardinge Street
London
W1H 9PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
27 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 2000Application for striking-off (1 page)
6 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
11 January 1999Return made up to 20/12/98; no change of members (4 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1998Return made up to 20/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(4 pages)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 September 1997Return made up to 20/12/96; full list of members (6 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 September 1996Return made up to 20/12/95; no change of members (4 pages)