Company NameSussex Place Management (LBS) Limited
Company StatusDissolved
Company Number02886178
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 20 September 2005)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Secretary NameRichard Alan Frost
NationalityBritish
StatusClosed
Appointed16 September 2004(10 years, 8 months after company formation)
Appointment Duration1 year (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Director NameGerald Quincey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleSecretary & Treasurer London B
Correspondence AddressBox Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Secretary NameAdrienne Joy Rudkin
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleAsst. Secretary & Treasurer
Correspondence Address36 Lancaster Road
London
N4
Secretary NameMr Christopher William Halder
NationalityBritish
StatusResigned
Appointed28 March 2000(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ingham Road
London
NW6 1DG
Director NameMr Jeffrey Jack Defries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleDeputy Dean
Country of ResidenceEngland
Correspondence AddressTanglewood
Highfield Close
Northwood
Middlesex
HA6 1EX
Secretary NameRosemary Hill Vipond
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address5 The Park
London
N6 4EU
Director NameMr Daniel Gesua
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Clarence Gate Gardens
Glentworth Street
London
NW1 6QP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex Place
Regent's Park
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
17 January 2005Return made up to 11/01/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 September 2004New secretary appointed (1 page)
17 September 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
14 February 2004Return made up to 11/01/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
8 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
15 April 2002New director appointed (2 pages)
22 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
14 March 2002Director resigned (1 page)
14 March 2002Return made up to 11/01/02; full list of members (6 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
6 February 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
24 January 2001Return made up to 11/01/01; full list of members (6 pages)
8 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
2 June 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
13 August 1999Ad 24/09/98--------- £ si 4996@1 (2 pages)
8 April 1999Return made up to 11/01/99; no change of members (4 pages)
31 March 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
29 September 1998Ad 24/09/98--------- £ si 4996@1=4996 £ ic 4/5000 (2 pages)
31 January 1998Return made up to 11/01/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 July 1997 (6 pages)
23 January 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
31 January 1996Return made up to 11/01/96; full list of members (6 pages)
28 January 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)