6-9 Charterhouse Square
London
EC1M 6EY
Secretary Name | Peter Clive Cawthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 8 Lakeview Court 31 Bressenden Place Westminster London SW1E 5DB |
Director Name | Charles Nicholas Morris |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 3 Beechwood Drive Aldbury Tring Hertfordshire HP23 5SB |
Secretary Name | Carmen Shemilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 31 Kenilworth Gardens London SE18 3JB |
Director Name | Robin John Cohen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 30 Cantelowes Road Camden London NW1 9XR |
Director Name | Baroness Sarah Elizabeth Mary Hogg |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 11 Colnbrook Street London SE1 6EZ |
Director Name | Prof John Anderson Kay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Shouldham Street London W1H 5FL |
Director Name | Seabron Calvin Adamson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 89 Hammond Street Cambridge Ma 02138 America |
Director Name | Mr Daniel Mark Elliott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British,Austrian |
Status | Resigned |
Appointed | 27 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pretoria Road Cambridge Cambridgeshire CB4 1HD |
Director Name | Simon Gaysford |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 11 Hambalt Road London SW4 9EA |
Director Name | Daniel Enoch Price |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 1017 Rathdowne Street North Carlton Victoria 3054 Australia Foreign |
Director Name | Jean Luc Fallou |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2004) |
Role | CEO |
Correspondence Address | 1 Alke Du Bel Air Verrieres Le B 91370 France |
Director Name | Andre Safir |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 25 Rue Athime Rue Garches 92380 France |
Director Name | Sir Nicholas Herbert Stern |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 25 May 2000) |
Role | Economist |
Correspondence Address | 2 Sunnyside Wimbledon London SW19 4SL |
Director Name | Elisabeth Rocha-Waelbroeck |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 March 2001(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2005) |
Role | Consultant |
Correspondence Address | 83 Rue De La Brasserie Brussels Belgium 1050 Foreign |
Director Name | Jean-Paul Guillot |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2001(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2005) |
Role | Consultant |
Correspondence Address | 10 Rue Francois Couperin Noisy Le Roi France 78590 Foreign |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,499 |
Cash | £1,229 |
Current Liabilities | £74,728 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
16 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 June 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 08/03/04; no change of members (8 pages) |
3 February 2004 | Company name changed london economics (holdings) limi ted\certificate issued on 03/02/04 (2 pages) |
12 December 2003 | Accounts made up to 30 April 2003 (11 pages) |
11 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
10 March 2003 | Accounts made up to 30 April 2002 (10 pages) |
17 June 2002 | Return made up to 11/03/02; change of members (8 pages) |
1 March 2002 | Accounts made up to 30 April 2001 (11 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 August 2001 | Accounts made up to 30 April 2000 (11 pages) |
1 August 2001 | Return made up to 11/03/01; full list of members (9 pages) |
19 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Memorandum and Articles of Association (15 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 66 chiltern street london W1M 1PR (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 11/03/00; full list of members (10 pages) |
1 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
11 January 2000 | New director appointed (2 pages) |
28 June 1999 | Auditor's resignation (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (3 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
14 May 1999 | Memorandum and Articles of Association (27 pages) |
30 April 1999 | Return made up to 11/03/99; full list of members (7 pages) |
4 December 1998 | Resolutions
|
17 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
28 October 1998 | Full group accounts made up to 30 April 1998 (22 pages) |
21 July 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
16 May 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (3 pages) |
16 May 1997 | New director appointed (2 pages) |
6 May 1997 | Resolutions
|
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
1 May 1997 | Application for reregistration from UNLTD to LTD (1 page) |
1 May 1997 | Certificate of re-registration from Unlimited to Limited (2 pages) |
1 May 1997 | Re-registration of Memorandum and Articles (26 pages) |
1 May 1997 | Resolutions
|
11 March 1997 | Incorporation (21 pages) |