Company NamePraxis International Limited
Company StatusDissolved
Company Number02724922
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 12 August 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusClosed
Appointed30 April 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(10 years, 6 months after company formation)
Appointment Duration7 months (closed 12 August 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleManaging Director
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleSecretary
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 May 1994)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed27 May 1993(11 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Kenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 1997)
RoleClothing Manufacturer
Correspondence Address179 Nanpantan Road
Loughborough
Leicestershire
LE11 3YB
Director NameMiss Susan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1996)
RoleFinance Director
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY
Director NameRobert John Coley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address6 Ridge Park
Stockport
Cheshire
SK7 2BL
Secretary NameMiss Susan Ollerton
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1996)
RoleFinance Director
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY
Secretary NameGary Lee Webster
NationalityBritish
StatusResigned
Appointed15 March 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address21 Teddington Close
Dudlows Green Appleton
Warrington
Cheshire
WA4 5QG
Director NameGary Lee Webster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1997)
RoleAccountant
Correspondence Address21 Teddington Close
Dudlows Green Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWindsmoor House
Lawrence Road
London
N15 4EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Director resigned (1 page)
19 March 2003Application for striking-off (1 page)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 23/06/00; full list of members (5 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
19 July 1999Return made up to 23/06/99; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
9 July 1998Return made up to 23/06/98; no change of members (4 pages)
9 July 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
7 January 1998Secretary resigned;director resigned (1 page)
13 October 1997Director resigned (1 page)
20 August 1997Full accounts made up to 31 December 1996 (5 pages)
18 August 1997Return made up to 23/06/97; no change of members (6 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
3 August 1996Return made up to 23/06/96; full list of members (6 pages)
3 August 1996Full accounts made up to 31 December 1995 (5 pages)
21 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
21 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Full accounts made up to 31 December 1994 (5 pages)