Company NameNR Consulting Limited
Company StatusDissolved
Company Number03449104
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Darrell Muncey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVille Franche
Ash Road
Hartley
Kent
DA3 8EX
Director NameRichard Stevens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address197 Benfleet Road
Benfleet
Essex
SS7 1QG
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed24 January 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameClinton Jay Becker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2001(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address1402-33 Rosehill Avenue
Toronto
Ontario M4t 164
M4t 1g4
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6

Location

Registered AddressC/O McCarthy Tetrault
1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
17 December 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
29 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
18 January 2002Registered office changed on 18/01/02 from: c/o mccarthy tetrault laurence pountney hill london EC4R 0BL (1 page)
4 January 2002Director resigned (1 page)
20 November 2001Return made up to 13/10/01; full list of members (6 pages)
6 September 2001Director resigned (1 page)
29 June 2001New director appointed (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
13 November 2000Return made up to 13/10/00; full list of members (6 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 March 2000Registered office changed on 06/03/00 from: 11TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
18 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1999Registered office changed on 25/04/99 from: 90 great russell street london WC1B 3RJ (1 page)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 April 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
13 October 1997Incorporation (17 pages)