Company NameExecutive Discovery Limited
Company StatusDissolved
Company Number03491154
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 2 months ago)
Dissolution Date17 February 2004 (20 years, 1 month ago)
Previous NameLennoxclose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Kjeld Kirk Kristiansen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDanish
StatusClosed
Appointed30 June 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 February 2004)
RolePresident And CEO
Country of ResidenceDenmark
Correspondence AddressSkovparken 106
7190
Dk-7190 Billund
Director NameJohan Roos
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed30 June 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 February 2004)
RoleDir Of Research Foundation
Correspondence AddressChemin Des Chenes
1135 Denens
Switzerland
Director NameProf Bart Victor
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 February 2004)
RoleProfessor
Correspondence Address202 Carden Ave
Nashville
Tn 37205
United States
Secretary NamePoul Hartvig Nielsen
NationalityBritish
StatusClosed
Appointed30 June 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 February 2004)
RoleCompany Director
Correspondence AddressSanatorievej 34
Hjerting
Esbjerg
6710
Foreign
Director NameExecutive Vice President Poul Plougmann Laursen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed09 March 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 17 February 2004)
RoleExecutive Vice President & Coo
Correspondence AddressVorkvej 47
Dk-6040 Egtved
Denmark
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Christian Majgaard Nielsen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2000)
RoleExecutive Vice President
Correspondence AddressMolleparken 22b
7190 Billund
Foreign
Director NameTorben Ballegaard Sorensen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed07 September 2000(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 May 2001)
RoleExecutive Vice President
Correspondence AddressFuldenvej 70
8330 Beder
Denmark
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address200 Aldersgate Street
London
EC1A 4JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£16,327
Net Worth-£327,290
Cash£188,087
Current Liabilities£275,015

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (3 pages)
14 March 2003Return made up to 12/01/03; full list of members (6 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 March 2002Return made up to 12/01/02; full list of members (6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
10 December 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 January 2001Return made up to 12/01/01; full list of members (6 pages)
30 January 2001Director's particulars changed (1 page)
18 January 2001Secretary's particulars changed (1 page)
18 January 2001Director's particulars changed (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
8 May 2000Ad 12/04/00--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages)
25 January 2000Return made up to 12/01/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 February 1999Return made up to 12/01/99; full list of members (8 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 July 1998Director resigned (1 page)
3 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Nc inc already adjusted 30/06/98 (1 page)
3 July 1998Ad 30/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
1 July 1998Company name changed lennoxclose LIMITED\certificate issued on 01/07/98 (3 pages)
12 January 1998Incorporation (25 pages)