Company NameJeremy Howard Limited
Company StatusDissolved
Company Number02936398
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameNewharp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Howard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2000)
RoleJeweller
Correspondence AddressFlat 8e
Hyde Park Mansions
London
NW1 5BQ
Secretary NameRobert Khalastchy
NationalityBritish
StatusClosed
Appointed04 July 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2000)
RoleConsultant
Correspondence Address5 Blenheim Street
London
W1Y 9LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End01 September

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
8 September 1998Full accounts made up to 31 August 1997 (8 pages)
8 July 1997Return made up to 07/06/97; full list of members (5 pages)
31 January 1997Return made up to 07/06/96; full list of members (5 pages)
16 December 1996Full accounts made up to 31 August 1996 (10 pages)
14 August 1996Full accounts made up to 31 August 1995 (10 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
22 September 1995£ nc 100/200000 15/09/95 (1 page)
22 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 1995Return made up to 07/06/95; full list of members (6 pages)