Company NameNearlead Limited
Company StatusDissolved
Company Number03374128
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Directors

Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 23 November 1999)
RoleMerchant Banke R
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameLady Victoria De Rothschild
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address15 Upper Phillimore Gardens
London
W8 7HF
Secretary NameNicholas James Kelsey
NationalityBritish
StatusClosed
Appointed02 January 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dury Road
Hadley Green
Barnet
EN5 5PU
Director NameSophia Ann Jennifer Green
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 June 1997)
RoleSolicitor
Correspondence Address8 Brandon Mansions
Queens Club Gardens
London
W14 9RE
Director NameAlexander Charles Walter Mackenlie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 June 1997)
RoleTrainee Solicitor
Correspondence AddressFlat 1 35 St Johns Avenue
London
SW15 6AL
Secretary NameCaroline Lee Taylor
NationalityBritish
StatusResigned
Appointed27 May 1997(6 days after company formation)
Appointment Duration7 months, 1 week (resigned 02 January 1998)
RoleSolicitor
Correspondence Address21 Dancer Road
Fulham
London
SW6 4DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFairfax House
Fulwood Place
Gray's Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End20 November

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Voluntary strike-off action has been suspended (1 page)
23 February 1999Application for striking-off (1 page)
20 July 1998Return made up to 21/05/98; full list of members (6 pages)
30 June 1998Accounting reference date extended from 31/05/98 to 20/11/98 (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
28 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 June 1997Registered office changed on 04/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
21 May 1997Incorporation (9 pages)