Company NameNosis Limited
DirectorsSara Elizabeth Murray and Stephen Maughan
Company StatusDissolved
Company Number02571413
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Sara Elizabeth Murray
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameStephen Maughan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleManagement Consultant
Correspondence Address12 Hemingford Gardens
Yarm
Cleveland
TS15 9ST
Secretary NameStephen Maughan
NationalityBritish
StatusCurrent
Appointed03 January 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address12 Hemingford Gardens
Yarm
Cleveland
TS15 9ST
Director NameMrs Sheila Maughan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(same day as company formation)
RoleInstructor
Correspondence Address56 Limpton Gate
Yarm
Cleveland
TS15 9JA
Director NameMrs Patricia Mary Murray
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Aldrens Lane
Skerton
Lancaster
Lancashire
LA1 2DT
Secretary NameMrs Sheila Maughan
NationalityBritish
StatusResigned
Appointed03 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address56 Limpton Gate
Yarm
Cleveland
TS15 9JA

Location

Registered AddressTomlinsons
2 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 June 2004Dissolved (1 page)
8 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Registered office changed on 26/04/02 from: blakesley lodge 2 green street lower sunbury middlesex TW16 6RN (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Statement of affairs (6 pages)
8 September 1998Appointment of a voluntary liquidator (1 page)
8 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1998Registered office changed on 24/08/98 from: 70 maltings place fulmead street fulham london SW6 2BY (1 page)
5 May 1998Return made up to 03/01/98; no change of members (4 pages)
6 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
5 March 1996Return made up to 03/01/96; full list of members (6 pages)
5 March 1996Registered office changed on 05/03/96 from: 6 church street twyford reading RG10 9DR (1 page)
30 January 1996Accounts for a small company made up to 30 November 1994 (11 pages)
20 August 1992Return made up to 03/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)