London
WC1E 7HU
Director Name | Ms Nancy Jane Morrison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 May 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 24 December 2013) |
Role | University Vice Provost |
Country of Residence | United States |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Dean Pari Shirazi |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Academic |
Country of Residence | United States |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Senate House Malet Street London WC1E 7HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Pari Shirazi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | Application to strike the company off the register (3 pages) |
3 September 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Appointment of Ms Nancy Jane Morrison as a director (2 pages) |
22 May 2013 | Termination of appointment of Pari Shirazi as a director on 13 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Pari Shirazi as a director (1 page) |
22 May 2013 | Appointment of Ms Nancy Jane Morrison as a director on 13 May 2013 (2 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
24 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
9 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
15 November 2010 | Registered office address changed from C/O C/O Ica the Mall London SW1Y 5AH United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Secretary's details changed for Ms Mary Jane Walsh on 1 October 2010 (1 page) |
15 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from C/O C/O Ica the Mall London SW1Y 5AH United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Dean Pari Shirazi on 1 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Dean Pari Shirazi on 1 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Ms Mary Jane Walsh on 1 October 2010 (1 page) |
15 November 2010 | Director's details changed for Dean Pari Shirazi on 1 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Ms Mary Jane Walsh on 1 October 2010 (1 page) |
15 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Director's details changed for Pari Shirazi on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Pari Shirazi on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Pari Shirazi on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mary Jane Walsh on 8 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mary Jane Walsh on 8 October 2009 (1 page) |
9 October 2009 | Registered office address changed from C/O Institute of Contemporary Arts the Mall London SW1Y 5AH on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from C/O Institute of Contemporary Arts the Mall London SW1Y 5AH on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mary Jane Walsh on 8 October 2009 (1 page) |
9 October 2009 | Registered office address changed from C/O Institute of Contemporary Arts the Mall London SW1Y 5AH on 9 October 2009 (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
9 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
2 October 2008 | Return made up to 01/10/08; no change of members (6 pages) |
2 October 2008 | Return made up to 01/10/08; no change of members (6 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
12 October 2007 | Return made up to 07/08/07; no change of members (6 pages) |
12 October 2007 | Return made up to 07/08/07; no change of members (6 pages) |
7 March 2007 | Full accounts made up to 31 August 2006 (10 pages) |
7 March 2007 | Full accounts made up to 31 August 2006 (10 pages) |
13 October 2006 | Return made up to 07/08/06; full list of members (6 pages) |
13 October 2006 | Return made up to 07/08/06; full list of members (6 pages) |
16 February 2006 | Full accounts made up to 31 August 2005 (9 pages) |
16 February 2006 | Full accounts made up to 31 August 2005 (9 pages) |
3 October 2005 | Return made up to 07/08/05; full list of members (6 pages) |
3 October 2005 | Return made up to 07/08/05; full list of members (6 pages) |
23 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
23 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
26 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
26 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members
|
26 November 2002 | Full accounts made up to 31 August 2002 (9 pages) |
26 November 2002 | Full accounts made up to 31 August 2002 (9 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members
|
16 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
26 February 2002 | Full accounts made up to 31 August 2001 (9 pages) |
26 February 2002 | Full accounts made up to 31 August 2001 (9 pages) |
24 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: institute of contemporary arts the mall london SW1Y 5AH (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: institute of contemporary arts the mall london SW1Y 5AH (1 page) |
1 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 07/08/00; full list of members
|
3 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 September 1999 | Return made up to 07/08/99; full list of members (5 pages) |
7 September 1999 | Return made up to 07/08/99; full list of members (5 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
27 August 1998 | Memorandum and Articles of Association (11 pages) |
27 August 1998 | Memorandum and Articles of Association (11 pages) |
25 August 1998 | Company name changed nyu tisch international (london) LIMITED\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | Company name changed nyu tisch international (london) LIMITED\certificate issued on 26/08/98 (2 pages) |
7 August 1998 | Incorporation (17 pages) |
7 August 1998 | Incorporation (17 pages) |