London
N7 8DB
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Closed |
Appointed | 15 August 2014(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Director Name | Prof Leslie Wagner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 1994) |
Role | University Vice-Chancellor |
Correspondence Address | Churchwood Beckett Park Leeds LS6 3QS |
Secretary Name | Clifford Paul Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1995) |
Role | University Secretary |
Correspondence Address | 33 Eton Avenue Barnet Hertfordshire EN4 8TU |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 March 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Director Name | John Patrick McParland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2010) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 166-22o Holloway Road London N7 8DB |
Director Name | Prof Malcolm George William Gillies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(18 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(18 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(19 years after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(22 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | 166-220 Holloway Road London N7 8DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 July 2010 | Registered office address changed from 166-22O Holloway Road London N7 8DB on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 166-22O Holloway Road London N7 8DB on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 166-22O Holloway Road London N7 8DB on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
16 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 March 2009 | Director appointed john patrick mcparland (2 pages) |
20 March 2009 | Director appointed john patrick mcparland (2 pages) |
19 March 2009 | Appointment terminated director brian roper (1 page) |
19 March 2009 | Appointment terminated director brian roper (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 July 2003 | Return made up to 25/06/03; full list of members
|
6 July 2003 | Return made up to 25/06/03; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
19 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
28 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 26 June 1999 (2 pages) |
14 July 1999 | Accounts for a dormant company made up to 26 June 1999 (2 pages) |
7 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
7 July 1998 | Accounts for a dormant company made up to 26 June 1998 (2 pages) |
7 July 1998 | Accounts for a dormant company made up to 26 June 1998 (2 pages) |
7 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
28 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
28 July 1997 | Accounts for a dormant company made up to 26 June 1997 (1 page) |
28 July 1997 | Accounts for a dormant company made up to 26 June 1997 (1 page) |
3 August 1996 | Accounts for a dormant company made up to 26 June 1996 (1 page) |
3 August 1996 | Return made up to 25/06/96; full list of members
|
3 August 1996 | Return made up to 25/06/96; full list of members
|
3 August 1996 | Accounts for a dormant company made up to 26 June 1996 (1 page) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
2 August 1995 | Return made up to 25/06/95; no change of members (6 pages) |
2 August 1995 | Return made up to 25/06/95; no change of members (6 pages) |
2 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
2 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |