Company NameModelling Seminar Centre Limited
Company StatusDissolved
Company Number03064699
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Christopher Mario Blamires
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(1 day after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Rise
Lymm
Cheshire
WA13 0JQ
Director NameMrs Patricia Anne Blamires
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(1 day after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Rise
Lymm
Cheshire
WA13 0JQ
Secretary NameMr Christopher Mario Blamires
NationalityBritish
StatusClosed
Appointed06 June 1995(1 day after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Rise
Lymm
Cheshire
WA13 0JQ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address88 Kingsway
Holborn
London
WC2B 6AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 November 1997Application for striking-off (1 page)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1996Return made up to 05/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 1996Registered office changed on 25/04/96 from: 32 duke street st james's london SW1Y 6DF (1 page)
18 October 1995Accounting reference date notified as 31/12 (1 page)
12 June 1995Director resigned (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New secretary appointed;new director appointed (2 pages)
5 June 1995Incorporation (12 pages)