Company NameNostradamus Enterprises Limited
Company StatusDissolved
Company Number02787021
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleEntertainments Promoter
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameAlexander Tyler McRae
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Tanglewood
Oaklands
Welwyn
Hertfordshire
AL6 0RU
Director NameEdward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Park Village East
Regents Park
London
NW1 7PX
Secretary NameAlexander Tyler McRae
NationalityBritish
StatusClosed
Appointed20 March 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address2 Tanglewood
Oaklands
Welwyn
Hertfordshire
AL6 0RU
Secretary NameJimmy Lee
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 The Avenue
Finchley
London
N3 2LB
Secretary NameGordon Douglas Fyvie
NationalityBritish
StatusResigned
Appointed24 March 1997(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressThe Old School House Ackmar Road
Parsons Green
London
SW6 4UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address233-237 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£21,948
Gross Profit-£57,599
Cash£239,339
Current Liabilities£2,280,493

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Voluntary strike-off action has been suspended (1 page)
5 September 2000Voluntary strike-off action has been suspended (1 page)
30 June 2000Director's particulars changed (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
8 February 2000Return made up to 05/02/00; full list of members (9 pages)
9 February 1999Return made up to 05/02/99; full list of members (10 pages)
23 December 1998Full accounts made up to 30 September 1997 (11 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
15 July 1998Registered office changed on 15/07/98 from: the glassworks 3/4 ashland place london W1M 3JH (1 page)
31 March 1998Return made up to 05/02/98; full list of members (11 pages)
3 December 1997Secretary's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 05/02/97; full list of members (11 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
13 November 1996Particulars of mortgage/charge (9 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
9 September 1996Full accounts made up to 30 September 1995 (14 pages)
25 March 1996Return made up to 05/02/96; full list of members (11 pages)
28 February 1996Secretary's particulars changed (2 pages)
29 November 1995Full accounts made up to 30 September 1994 (13 pages)
2 November 1995Particulars of mortgage/charge (14 pages)
3 August 1995Particulars of mortgage/charge (6 pages)
30 May 1995Return made up to 05/02/95; no change of members (22 pages)
24 March 1995Particulars of mortgage/charge (10 pages)