Company NameNYU Tsoa International (London) Limited
Company StatusDissolved
Company Number03612066
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)
Previous NameNYU Tisch International (London) Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMs Mary Jane Walsh
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleAdministrator
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameMs Nancy Jane Morrison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 2013(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 24 December 2013)
RoleUniversity Vice Provost
Country of ResidenceUnited States
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameDean Pari Shirazi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleAcademic
Country of ResidenceUnited States
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSenate House
Malet Street
London
WC1E 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Pari Shirazi
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013Application to strike the company off the register (3 pages)
3 September 2013Application to strike the company off the register (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Appointment of Ms Nancy Jane Morrison as a director (2 pages)
22 May 2013Termination of appointment of Pari Shirazi as a director on 13 May 2013 (1 page)
22 May 2013Termination of appointment of Pari Shirazi as a director (1 page)
22 May 2013Appointment of Ms Nancy Jane Morrison as a director on 13 May 2013 (2 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(3 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(3 pages)
19 December 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
24 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
9 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
15 November 2010Registered office address changed from C/O C/O Ica the Mall London SW1Y 5AH United Kingdom on 15 November 2010 (1 page)
15 November 2010Secretary's details changed for Ms Mary Jane Walsh on 1 October 2010 (1 page)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from C/O C/O Ica the Mall London SW1Y 5AH United Kingdom on 15 November 2010 (1 page)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Dean Pari Shirazi on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Dean Pari Shirazi on 1 October 2010 (2 pages)
15 November 2010Secretary's details changed for Ms Mary Jane Walsh on 1 October 2010 (1 page)
15 November 2010Director's details changed for Dean Pari Shirazi on 1 October 2010 (2 pages)
15 November 2010Secretary's details changed for Ms Mary Jane Walsh on 1 October 2010 (1 page)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 October 2009Director's details changed for Pari Shirazi on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Pari Shirazi on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Pari Shirazi on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mary Jane Walsh on 8 October 2009 (1 page)
9 October 2009Secretary's details changed for Mary Jane Walsh on 8 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Institute of Contemporary Arts the Mall London SW1Y 5AH on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Institute of Contemporary Arts the Mall London SW1Y 5AH on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mary Jane Walsh on 8 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Institute of Contemporary Arts the Mall London SW1Y 5AH on 9 October 2009 (1 page)
9 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
9 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
2 October 2008Return made up to 01/10/08; no change of members (6 pages)
2 October 2008Return made up to 01/10/08; no change of members (6 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
12 October 2007Return made up to 07/08/07; no change of members (6 pages)
12 October 2007Return made up to 07/08/07; no change of members (6 pages)
7 March 2007Full accounts made up to 31 August 2006 (10 pages)
7 March 2007Full accounts made up to 31 August 2006 (10 pages)
13 October 2006Return made up to 07/08/06; full list of members (6 pages)
13 October 2006Return made up to 07/08/06; full list of members (6 pages)
16 February 2006Full accounts made up to 31 August 2005 (9 pages)
16 February 2006Full accounts made up to 31 August 2005 (9 pages)
3 October 2005Return made up to 07/08/05; full list of members (6 pages)
3 October 2005Return made up to 07/08/05; full list of members (6 pages)
23 February 2005Full accounts made up to 31 August 2004 (13 pages)
23 February 2005Full accounts made up to 31 August 2004 (13 pages)
16 August 2004Return made up to 07/08/04; full list of members (6 pages)
16 August 2004Return made up to 07/08/04; full list of members (6 pages)
26 March 2004Full accounts made up to 31 August 2003 (10 pages)
26 March 2004Full accounts made up to 31 August 2003 (10 pages)
20 August 2003Return made up to 07/08/03; full list of members (6 pages)
20 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002Full accounts made up to 31 August 2002 (9 pages)
26 November 2002Full accounts made up to 31 August 2002 (9 pages)
16 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2002Return made up to 07/08/02; full list of members (6 pages)
26 February 2002Full accounts made up to 31 August 2001 (9 pages)
26 February 2002Full accounts made up to 31 August 2001 (9 pages)
24 September 2001Return made up to 07/08/01; full list of members (6 pages)
24 September 2001Return made up to 07/08/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 December 2000Registered office changed on 11/12/00 from: institute of contemporary arts the mall london SW1Y 5AH (1 page)
11 December 2000Registered office changed on 11/12/00 from: institute of contemporary arts the mall london SW1Y 5AH (1 page)
1 September 2000Return made up to 07/08/00; full list of members (6 pages)
1 September 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
7 September 1999Return made up to 07/08/99; full list of members (5 pages)
7 September 1999Return made up to 07/08/99; full list of members (5 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
27 August 1998Memorandum and Articles of Association (11 pages)
27 August 1998Memorandum and Articles of Association (11 pages)
25 August 1998Company name changed nyu tisch international (london) LIMITED\certificate issued on 26/08/98 (2 pages)
25 August 1998Company name changed nyu tisch international (london) LIMITED\certificate issued on 26/08/98 (2 pages)
7 August 1998Incorporation (17 pages)
7 August 1998Incorporation (17 pages)