Muswell Hill
London
N10 3EP
Director Name | Mr Roger Oliver Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elsworthy Road London NW3 3DS |
Secretary Name | Mr Andrew Dennis Webb |
---|---|
Status | Closed |
Appointed | 01 May 2011(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | C/O The London School Of Economics & Political Science Houghton Street London WC2A 2AE |
Director Name | Miss Susan Margaret Scholefield |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 September 2014) |
Role | The School Secretary, Lse |
Country of Residence | United Kingdom |
Correspondence Address | C/O The London School Of Economics & Political Science Houghton Street London WC2A 2AE |
Director Name | James Spencer Maskell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 weeks (resigned 23 March 1994) |
Role | Solicitor |
Correspondence Address | 35 Chetwynd Road London Nw5 |
Director Name | Sir John Michael Ashworth |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1996) |
Role | Director London School Of Econ |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Falcon Yard, Wivenhoe Colchester Essex CO7 9BD |
Secretary Name | Nigel David Stallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2007) |
Role | University Accountant |
Correspondence Address | 12 North Road Three Bridges Crawley West Sussex RH10 1JX |
Director Name | Sir Michael Gillam Lickiss |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westerly Little Falmouth Flushing Cornwall TR11 5UP |
Director Name | Dr Christine Joyce Challis |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2003) |
Role | School Secretary & Director Of |
Correspondence Address | 7 St Hildas Wharf 170 Wapping High Street London E1W 3PQ |
Director Name | Dr Morris Perlman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1998) |
Role | University Lecturer |
Correspondence Address | 1 Endsleigh Place London WC1H 0PW |
Director Name | Bryan John Pearce |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2003) |
Role | Finance Director |
Correspondence Address | 9 Foxwarren Haywards Heath West Sussex RH16 1EN |
Director Name | Prof Anthony Giddens |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | Blyth House 7 York Buildings London WC2N 6JN |
Director Name | James Thomas |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2001) |
Role | Senior Lecturer In Economics |
Correspondence Address | The Wardens Flat Carr Saunders Hall 18 24 Fitzroy Street London W1P 5AE |
Director Name | Mr Bernard Harry Asher |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Square London SW7 1JT |
Director Name | Adrian Norman Patrick Hall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 June 2012) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 375 Russell Court Woburn Place London WC1H 0NH |
Director Name | Sir Howard John Davies |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2011) |
Role | University Vice Chancellor |
Country of Residence | England |
Correspondence Address | Blythe House 7 York Buildings London Greater London WC2N 6JN |
Director Name | Brian Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 227 Ashley Gardens Emery Hill Street London SW1P 1PA |
Secretary Name | Andrew Dennis Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2008) |
Role | University Administrator |
Correspondence Address | Chainey Pieces Main Street Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Secretary Name | Mrs Jennifer Christine Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2011) |
Role | University Administrator |
Correspondence Address | Lee Cottage Rectory Road Dickleburgh Diss Norfolk IP21 4NW |
Director Name | Prof Judith Anne Rees |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The London School Of Economics & Political Science Houghton Street London WC2A 2AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 weeks (resigned 23 March 1994) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Telephone | 020 84412345 |
---|---|
Telephone region | London |
Registered Address | C/O The London School Of Economics & Political Science Houghton Street London WC2A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | London School Of Economics & Political Science 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Termination of appointment of Judith Rees as a director (1 page) |
5 September 2012 | Termination of appointment of Judith Rees as a director (1 page) |
17 July 2012 | Appointment of Miss Susan Margaret Scholefield as a director (2 pages) |
17 July 2012 | Termination of appointment of Adrian Hall as a director (1 page) |
17 July 2012 | Termination of appointment of Adrian Hall as a director (1 page) |
17 July 2012 | Appointment of Miss Susan Margaret Scholefield as a director (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
25 August 2011 | Termination of appointment of Brian Smith as a director (1 page) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Appointment of Professor Judith Anne Rees as a director (2 pages) |
25 August 2011 | Termination of appointment of Brian Smith as a director (1 page) |
25 August 2011 | Termination of appointment of Howard Davies as a director (1 page) |
25 August 2011 | Termination of appointment of Howard Davies as a director (1 page) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Termination of appointment of Jennifer Bone as a secretary (1 page) |
25 August 2011 | Appointment of Professor Judith Anne Rees as a director (2 pages) |
25 August 2011 | Termination of appointment of Jennifer Bone as a secretary (1 page) |
25 August 2011 | Appointment of Mr Andrew Dennis Webb as a secretary (1 page) |
25 August 2011 | Appointment of Mr Andrew Dennis Webb as a secretary (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 August 2010 | Director's details changed for Brian Smith on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Roger Oliver Davies on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Brian Smith on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Roger Oliver Davies on 31 July 2010 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
26 August 2008 | Secretary appointed mrs jennifer christine bone (1 page) |
26 August 2008 | Appointment terminated secretary andrew webb (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Appointment terminated secretary andrew webb (1 page) |
26 August 2008 | Secretary appointed mrs jennifer christine bone (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
2 November 2007 | Return made up to 31/07/07; no change of members (8 pages) |
2 November 2007 | Return made up to 31/07/07; no change of members (8 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
8 December 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members
|
10 August 2004 | Return made up to 31/07/04; full list of members
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
6 January 2004 | Full accounts made up to 31 July 2003 (10 pages) |
6 January 2004 | Full accounts made up to 31 July 2003 (10 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members
|
29 August 2003 | Return made up to 31/07/03; full list of members
|
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
8 January 2003 | Full accounts made up to 31 July 2002 (9 pages) |
8 January 2003 | Full accounts made up to 31 July 2002 (9 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members
|
12 August 2002 | Return made up to 31/07/02; full list of members
|
5 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members
|
23 August 2000 | Return made up to 31/07/00; full list of members
|
6 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members
|
26 August 1999 | Return made up to 31/07/99; full list of members
|
24 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
27 August 1998 | Return made up to 31/07/98; no change of members
|
27 August 1998 | Return made up to 31/07/98; no change of members
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
12 March 1998 | Return made up to 18/02/98; no change of members (11 pages) |
12 March 1998 | Return made up to 18/02/98; no change of members (11 pages) |
13 March 1997 | Return made up to 18/02/97; full list of members (13 pages) |
13 March 1997 | Return made up to 18/02/97; full list of members (13 pages) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 18/02/96; no change of members (11 pages) |
15 March 1996 | Return made up to 18/02/96; no change of members (11 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
7 December 1995 | Full accounts made up to 31 July 1995 (10 pages) |
7 December 1995 | Full accounts made up to 31 July 1995 (10 pages) |
10 March 1995 | Return made up to 18/02/95; full list of members
|
10 March 1995 | Return made up to 18/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |