Company NameBrunel Institute Of Organisation And Social Studies
Company StatusDissolved
Company Number02778333
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameRoger Harry Moulson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 February 2004)
RoleConsultant
Correspondence AddressSedgecombe House
Broad Campden
Chipping Campden
Gloucestershire
GL55 6UX
Wales
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusClosed
Appointed30 June 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 17 February 2004)
Correspondence Address38 Osnaburgh Street
London
NW1 3ND
Director NameMr Donald Dakin
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleSenior Partner
Correspondence Address49 Church Road
Cowley
Uxbridge
Middlesex
UB8 3ND
Secretary NameSandra Purkis
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Penn Close
Uxbridge
Middlesex
UB8 3AW
Director NameMr John Mackenzie Watson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
Featherbed Lane East Hendred
Wantage
Oxfordshire
OX12 8JF
Secretary NameMr Donald Dakin
NationalityBritish
StatusResigned
Appointed20 April 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2000)
RoleSenior Partner
Correspondence Address49 Church Road
Cowley
Uxbridge
Middlesex
UB8 3ND
Director NameMr Maurice Owen Hawker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address17 Clough Mill Slack Lane
Little Hayfield
High Peak
Derbyshire
SH22 2NJ

Location

Registered Address38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,721
Cash£1,721

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
27 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
14 March 2002Annual return made up to 08/01/02 (3 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 April 2001Registered office changed on 10/04/01 from: 26 seymour street london W1H 5HD (1 page)
27 March 2001Secretary's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Annual return made up to 08/01/01 (3 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 January 2000Annual return made up to 08/01/00 (3 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 January 1999Annual return made up to 08/01/99 (4 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
1 February 1998Annual return made up to 08/01/98 (4 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 January 1997Annual return made up to 08/01/97 (4 pages)
11 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
16 January 1996Annual return made up to 08/01/96 (4 pages)
29 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
27 March 1995Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page)
8 January 1993Incorporation (32 pages)