Company NameNimrod International Search Group Limited
Company StatusDissolved
Company Number02899141
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)
Previous NameKi 1131 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Elizabeth Betney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 04 July 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairfax Road
London
NW6 4HA
Director NamePeter Leonard Trott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 04 July 2000)
RoleConsultant
Correspondence Address1a Falcon Avenue
Bickley
Bromley
Kent
BR1 2EH
Director NameBrian Thomas Wilson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 04 July 2000)
RoleConsultant
Correspondence AddressDrayson House Chiltern Road
Ballinger
Great Missenden
Buckinghamshire
HP16 9LJ
Secretary NamePeter Leonard Trott
NationalityBritish
StatusClosed
Appointed21 November 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address1a Falcon Avenue
Bickley
Bromley
Kent
BR1 2EH
Director NameElizabeth Hills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Secretarial  Assistant
Correspondence Address65 Wingate Road
Ilford
Essex
IG1 2JB
Director NameTony Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleChatered Secretary
Correspondence Address56 Vanbrugh Court
Wincott Street
London
SE11 4NR
Secretary NameElizabeth Hills
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Secretarial  Assistant
Correspondence Address65 Wingate Road
Ilford
Essex
IG1 2JB
Director NameAlan Kendrick Bradley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1995)
RoleConsultant
Correspondence AddressHillbrow Manor Road
Penn
High Wycombe
Buckinghamshire
HP10 8HY
Secretary NamePeter Leonard Trott
NationalityBritish
StatusResigned
Appointed02 September 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1995)
RoleConsultant
Correspondence Address4 Maclean Road
Forest Hill
London
SE23 1PD
Secretary NameCarol Anne Victoria Blackwood
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address122 The Avenue
Wembley Park
Middlesex
HA9 9QN

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 February 1998Return made up to 16/02/98; full list of members (7 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 April 1997Return made up to 16/02/96; full list of members (7 pages)
3 April 1997Return made up to 16/02/97; full list of members (7 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 May 1996Director's particulars changed (1 page)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1995Director resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New secretary appointed (2 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 October 1995Return made up to 16/02/95; full list of members (14 pages)
18 April 1995Full accounts made up to 31 December 1994 (6 pages)