Company NameNewacademia.Com
Company StatusDissolved
Company Number03386675
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameNelson Harvey (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Bullis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Trees
Cockfosters
Hertfordshire
EN4 9QQ
Director NameDigby Stuart Ingle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2002)
RoleLecturer
Correspondence Address6 The Mead
Ealing
London
W13 8AZ
Secretary NameAnthony Bullis
NationalityBritish
StatusClosed
Appointed03 August 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Trees
Cockfosters
Hertfordshire
EN4 9QQ
Director NameNigel Howard Marlow
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2002)
RoleAcademic
Correspondence Address41 Belsize Lane
London
NW3 5AU
Director NameMr Clive Thomas Richardson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleFull Service Agent
Correspondence AddressFlat 15 129 Back Church Lane
Wapping
London
E1 1LS
Director NameJudeth Mary Joan Richardson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleFull Service Agent
Correspondence AddressSuite 15 129 Back Church Lane
Wapping
London
E1 1LS
Secretary NameJudeth Mary Joan Richardson
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleFull Service Agent
Correspondence AddressSuite 15 129 Back Church Lane
Wapping
London
E1 1LS
Director NameZoe Harriet Thurlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressFlat 15 129 Back Church Lane
London
E1 1LS
Director NameMCS Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address5th Floor Congross House
14 Lyon Road Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£132
Cash£15
Current Liabilities£733

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
21 February 2000Company name changed nelson harvey (U.K.) LIMITED\certificate issued on 22/02/00 (3 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 111A station road west wickham kent BR4 0PX (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
12 July 1999Return made up to 09/06/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Registered office changed on 30/07/98 from: 82 st john street london EC1M 4JN (1 page)
19 June 1997Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Incorporation (24 pages)