Company NameNotre Dame Hall Limited
Company StatusDissolved
Company Number02883231
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameFrancois Xavier Perin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed20 September 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 31 May 2005)
RoleExecutive Director Transport C
Correspondence Address20 St Peters Square
London
W6 9AJ
Secretary NameFrancois Xavier Perin
NationalityFrench
StatusClosed
Appointed20 September 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 31 May 2005)
RoleExecutive Director Transport C
Correspondence Address20 St Peters Square
London
W6 9AJ
Director NamePetronella Anne Phillips Devaney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 31 May 2005)
RoleAdministrator
Correspondence Address33 Elgin Avenue
London
W12 9NW
Director NameFrancis Joseph Philip Frere Van Tongerlooy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993
Appointment Duration6 years, 2 months (resigned 09 February 2000)
RoleUn Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address30 Kennington Palace Court
London
SE11 5UL
Director NamePierre Henri Denain
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleBanker
Correspondence Address1 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameWalter Gaudreau
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleRoman Catholic Priest
Correspondence Address5 Leicetser Place
Leicester Square
London
WC2N 7BP
Secretary NameWalter Gaudreau
NationalityAmerican
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleRoman Catholic Priest
Correspondence Address5 Leicetser Place
Leicester Square
London
WC2N 7BP
Director NameRev Michael Clive Birch
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1996)
RoleCatholic Priest
Correspondence AddressNotre Dame De France
5 Leicester Place Leicester
London
WC2H 7BP
Director NameHerve Raymond Guillou
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1997)
RoleProject Manager
Correspondence Address10 Egerton Gardens
London
SW3 2BP
Secretary NameRev Michael Clive Birch
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1996)
RoleCatholic Priest
Correspondence AddressNotre Dame De France
5 Leicester Place Leicester
London
WC2H 7BP
Director NameJohn Campbell Collier
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 June 2001)
RolePriest
Correspondence AddressNotre Dame De France
5 Leicester Place
London
WC2H 7BP
Director NameSr Helen Bernadette Costigane
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1999)
RoleReligious Sister
Country of ResidenceEngland
Correspondence Address10 Holland Villas Road
London
W14 8BU
Secretary NameSr Helen Bernadette Costigane
NationalityBritish
StatusResigned
Appointed06 June 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1999)
RoleReligious Sister
Country of ResidenceEngland
Correspondence Address10 Holland Villas Road
London
W14 8BU
Director NameEric Bernard Georges Lucht De Freibruch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed20 May 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleRecruitment/Management Consult
Correspondence AddressFlat 1
28 Boyne Park
Tunbridge Wells
Kent
TN4 8ET
Secretary NameMaureen Lucht De Freibruch
NationalityBritish
StatusResigned
Appointed20 May 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleFinance Manager
Correspondence AddressFlat 1 28 Boyne Park
Tunbridge Wells
Kent
TN4 8ET

Location

Registered Address5 Leicester Place
Leicester Square
London
WC2H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
2 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
26 February 2003Return made up to 22/12/02; change of members (8 pages)
7 October 2002New director appointed (2 pages)
18 July 2002Full accounts made up to 31 August 2001 (11 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
23 March 2001Full accounts made up to 31 August 2000 (12 pages)
21 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Full accounts made up to 31 August 1999 (13 pages)
14 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
15 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
4 February 1999Return made up to 22/12/98; no change of members (4 pages)
17 June 1998Full accounts made up to 31 August 1997 (12 pages)
15 January 1998Return made up to 22/12/97; change of members (6 pages)
2 April 1997Full accounts made up to 31 August 1996 (8 pages)
14 February 1997Return made up to 22/12/96; full list of members (6 pages)
7 February 1997Director resigned (1 page)
10 July 1996New director appointed (2 pages)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996New secretary appointed;new director appointed (2 pages)
11 January 1996Return made up to 22/12/95; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Secretary's particulars changed (2 pages)