Company NameBusiness Opinions Limited
Company StatusDissolved
Company Number02995789
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameLady Eveline Virginia Duff Gordon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(same day as company formation)
RolePublic Affairs Consultant
Correspondence Address27 Cathcart Road
London
SW10 9JG
Director NameTimothy Patrick Sutton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(same day as company formation)
RolePublic Relations Consultant
Correspondence Address82 Cathcart Road
London
SW10 9DJ
Secretary NameTimothy Martin Waller
NationalityBritish
StatusClosed
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Whitton Waye
Hounslow
Middlesex
TW3 2LU
Director NameHarris Diamond
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 05 June 2001)
RoleChairman & CEO
Correspondence Address18 Old Hyde Road
Weston
Conneticut
06883
Director NameMr Ronald Boschetto
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence Address33a Heath Drive
London
NW3 7SB
Director NameStephen Henry Gebbett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressThe Old Barn
53 Longdown Lane North
Epsom Downs
Surrey
KT17 3JB
Director NameAngela Christine Heylin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RolePublic Relations Consultant
Correspondence Address46 St Augustines Road
London
NW1 9RN
Director NameJennifer Potter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RolePublic Relations Consultant
Correspondence Address49 Southwood Lane
London
N6 5ED
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1999)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU

Location

Registered Address110 Saint Martins Lane
London
WC2N 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
4 January 2001Application for striking-off (1 page)
20 November 2000Director resigned (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 May 1999Registered office changed on 14/05/99 from: 56 dean street london W1V 6HX (1 page)
14 May 1999Director resigned (1 page)
21 December 1998Return made up to 29/11/98; full list of members (9 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 March 1998Director resigned (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
31 December 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 August 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
2 June 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
22 January 1997Return made up to 29/11/96; no change of members (6 pages)
2 June 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
12 December 1995Return made up to 29/11/95; full list of members (8 pages)