Company NameBloomsbury Actuarial Services Limited
Company StatusDissolved
Company Number02583214
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Carolyn Mary Ferguson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(2 years after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 Millington Road
Cambridge
CB3 9HP
Director NameMr John Lawrence Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(2 years after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2002)
RoleConsulting Actuary
Correspondence Address30 Millington Road
Cambridge
CB3 9HP
Secretary NameMs Carolyn Mary Ferguson
NationalityBritish
StatusClosed
Appointed16 March 1993(2 years after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 Millington Road
Cambridge
CB3 9HP
Director NameMrs Denise Theresa Dodman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1993)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressThe Coppins Cranfield Road
Moulsoe
Newport Pagnell
Buckinghamshire
MK16 0HB
Director NameAlexander Ronald Grinsted
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleConsulting Actuary
Correspondence Address4 Four Acre Coppice
Hook
Basingstoke
Hampshire
RG27 9NF
Director NameMichael Ashley Posner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1993)
RoleConsulting Actuary
Correspondence Address12 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameMr Hyman Wolanski
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1993)
RoleConsulting Actuary
Correspondence Address30 Chiddingfold
London
N12 7EY
Secretary NameMichael Ashley Posner
NationalityBritish
StatusResigned
Appointed03 September 1991(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 1993)
RoleConsulting Actuary
Correspondence Address12 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressShelley Stock Hutter 2nd Floor
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£28,341
Net Worth£200,344
Cash£124,236
Current Liabilities£11,104

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
28 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2000Full accounts made up to 30 June 2000 (11 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
6 February 2000Full accounts made up to 30 June 1999 (11 pages)
15 April 1999Full accounts made up to 30 June 1998 (12 pages)
22 March 1999Return made up to 18/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(4 pages)
27 May 1998Full accounts made up to 30 June 1997 (12 pages)
16 March 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Full accounts made up to 30 June 1996 (12 pages)
6 March 1997Return made up to 18/02/97; no change of members (4 pages)
21 April 1996Full accounts made up to 30 June 1995 (11 pages)
25 February 1996Return made up to 18/02/96; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)