Company NameNick Lawrence Associates Limited
Company StatusDissolved
Company Number03265882
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameGuardgrasp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Lawrence
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 1999)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Queens Road
Hersham
Surrey
KT12 5LW
Secretary NameKenneth Arthur Lawrence
NationalityBritish
StatusClosed
Appointed19 December 1996(2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address11 Burrows Way
Rayleigh
Essex
SS6 7DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 Queens Road
Hersham
Surrey
KT12 5LW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 November 1998First Gazette notice for voluntary strike-off (1 page)
15 October 1998Return made up to 18/10/98; no change of members (4 pages)
5 October 1998Application for striking-off (1 page)
19 August 1998Full accounts made up to 31 October 1997 (9 pages)
10 November 1997Return made up to 18/10/97; full list of members (6 pages)
19 January 1997Memorandum and Articles of Association (8 pages)
13 January 1997Company name changed guardgrasp LIMITED\certificate issued on 14/01/97 (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Registered office changed on 10/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Director resigned (1 page)
18 October 1996Incorporation (9 pages)