London
WC1E 7HU
Director Name | Mr Christopher John Cobb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 June 2014) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Secretary Name | Mr John Gillespie Stewart |
---|---|
Status | Closed |
Appointed | 30 April 2013(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Dr Ian Budden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 December 2012) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Mr Peter Holwell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1997) |
Role | University Administrator |
Correspondence Address | Senate House (Univ Of London) Malet Street London WC1E 7HU |
Secretary Name | Dr Ian Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 December 2012) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | John Roderick Davidson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2004) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lansdowne Carlton Drive London SW15 2BY |
Director Name | Catherine Marie Swarbrick |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2011) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 9a Cambridge Drive Lee London SE12 8AG |
Director Name | Mr Richard Anthony Cryer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2012) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Secretary Name | Miss Maureen Frances Anne Boylan |
---|---|
Status | Resigned |
Appointed | 18 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Senate House Malet Street London WC1E 7HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher John Cobb 50.00% Ordinary |
---|---|
1 at £1 | Maureen Frances Anne Boylan 50.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 November 2013 | Termination of appointment of Maureen Boylan as a secretary (1 page) |
1 May 2013 | Appointment of Mr John Gillespie Stewart as a secretary (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Appointment of Miss Maureen Frances Anne Boylan as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Richard Cryer as a director (1 page) |
18 December 2012 | Appointment of Miss Maureen Frances Anne Boylan as a director (2 pages) |
18 December 2012 | Termination of appointment of Ian Budden as a secretary (1 page) |
18 December 2012 | Appointment of Mr Christopher John Cobb as a director (2 pages) |
18 December 2012 | Termination of appointment of Ian Budden as a director (1 page) |
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Mr Richard Anthony Cryer as a director (2 pages) |
5 April 2011 | Termination of appointment of Catherine Swarbrick as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Catherine Marie Swarbrick on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Catherine Marie Swarbrick on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Ian Budden on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr Ian Budden on 2 February 2010 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 July 2005 (6 pages) |
30 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 July 2004 (6 pages) |
3 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 July 2003 (6 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (6 pages) |
12 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
27 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
27 January 2002 | Full accounts made up to 31 July 2001 (6 pages) |
16 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
7 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
7 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 31 July 1998 (6 pages) |
25 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
25 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 31 July 1996 (6 pages) |
24 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
30 May 1996 | Full accounts made up to 31 July 1995 (6 pages) |
30 May 1996 | Resolutions
|
21 February 1996 | Return made up to 20/01/96; full list of members
|
14 June 1995 | Accounting reference date notified as 31/07 (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
20 January 1995 | Incorporation (27 pages) |