Company NameNeedham Executive Search Limited
Company StatusDissolved
Company Number02885664
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAmnon Jacob Needham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Canons Drive
Edgware
Middlesex
HA8 7RB
Secretary NameM.C. Accounting Limited (Corporation)
StatusClosed
Appointed16 May 1995(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 26 July 2005)
Correspondence AddressAbacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,435
Cash£2,191
Current Liabilities£84,029

Accounts

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

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2004Voluntary strike-off action has been suspended (1 page)
1 September 2004Application for striking-off (1 page)
14 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 April 2003Return made up to 10/01/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 July 2002Ad 28/03/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
26 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
5 July 2001Registered office changed on 05/07/01 from: 46/47 chancery lane 4TH floor london WC2A 1BA (1 page)
14 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 February 2001Return made up to 10/01/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1999Ad 11/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 1999Return made up to 10/01/99; full list of members (5 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 January 1998Return made up to 10/01/98; full list of members (5 pages)
20 January 1997Return made up to 10/01/97; full list of members (5 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 January 1996Return made up to 10/01/96; full list of members (5 pages)
5 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 90 tottenham court road london W1P 0AA (1 page)