Company NameThe New Study Centre
Company StatusDissolved
Company Number02740742
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 1992(31 years, 8 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)
Previous NameThe Study Centre For The History Of The Fine And Decorative Arts

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMr Christopher Francis Fitzgerald
NationalityBritish
StatusClosed
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Palace Gardens Terrace
London
W8 4SA
Director NameRobert Elliott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 04 October 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rusham Road
London
SW12 8TJ
Director NameVenetia Anne Morrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 04 October 2005)
RoleArt Historian
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Director NameMr Dudley Dodd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleNational Trust Employee
Correspondence AddressPembroke Square
London
W8 6PG
Director NameLady Judith Nicola Goodison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleArt Historian
Correspondence Address12 Chesterfield Street
London
W1J 5JN
Director NameMr Harry Morton Neal
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address128 Mount Street
London
W1Y 5HA

Location

Registered Address10-12 High Street
Barnes
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£333
Cash£728
Current Liabilities£868

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
7 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 August 2004Annual return made up to 31/07/04 (4 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
14 August 2003Annual return made up to 31/07/03 (4 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 May 2002Registered office changed on 29/05/02 from: 20 mortlake high street london SW14 8JN (1 page)
14 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 August 2001Annual return made up to 31/07/01 (3 pages)
15 August 2001Registered office changed on 15/08/01 from: 10-12 high street barnes london SW13 9LW (1 page)
25 January 2001Full accounts made up to 30 June 2000 (8 pages)
1 September 2000Annual return made up to 31/07/00 (3 pages)
14 December 1999Full accounts made up to 30 June 1999 (8 pages)
5 August 1999Registered office changed on 05/08/99 from: 35 basinghall street london. EC2V 5DB (1 page)
5 August 1999Annual return made up to 31/07/99
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
29 March 1999Full accounts made up to 30 June 1998 (8 pages)
5 August 1998Annual return made up to 31/07/98 (4 pages)
19 November 1997Full accounts made up to 30 June 1997 (7 pages)
19 November 1997Company name changed the study centre for the history of the fine and decorative arts\certificate issued on 20/11/97 (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
25 July 1997Annual return made up to 31/07/97 (4 pages)
2 June 1997Full accounts made up to 30 June 1996 (8 pages)
4 March 1996Full accounts made up to 30 June 1995 (8 pages)
14 August 1995Annual return made up to 31/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1995Full accounts made up to 30 June 1994 (8 pages)