Company NameJohn Snow International Europe
Company StatusDissolved
Company Number03657235
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameJohn Snow International Research And Training (UK)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJoel Harvey Lamstein
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleConsulatant Public Health
Correspondence Address45 Pine Crest Road
Newton
Massachussets
02159
Director NameRichard Carroll Owens
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 1998(same day as company formation)
RolePublic Health
Correspondence Address40 Oak Hill Road
Williston
Vermont
0549596
Secretary NameDavid John Sarley
NationalityBritish
StatusClosed
Appointed01 March 2004(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
RoleEconomist
Correspondence Address4403 Maple Ave
Behesda
Maryland 20814
United States
Director NameRichard Vance Moore
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleConsultant Public Health
Correspondence Address2122 Leroy Place
N W
Washington Dc
20008
Secretary NameRichard Vance Moore
NationalityAmerican
StatusResigned
Appointed27 October 1998(same day as company formation)
RolePublic Health
Correspondence Address2122 Leroy Place
N W
Washington Dc
20008
Director NameAndrew Kennedy Cassels
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2000)
RolePolicy Analyst
Correspondence AddressHatfield Lodge
The Street, Chilham
Canterbury
Kent
CT4 8DP
Director NamePriscilla Jane Newell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish & New Zealad
StatusResigned
Appointed10 June 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2002)
RoleCo Director
Correspondence Address69 Moore Park Road
Fulham
London
SW6 2HH
Secretary NameMs Claudia Ruth McConnell
NationalityBritish
StatusResigned
Appointed10 June 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ambra Vale East
Bristol
Avon
BS8 4RE

Location

Registered AddressC/O Buzzacott 12 New Fetter
Lane London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£423,187
Cash£248,503
Current Liabilities£324,401

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2007Annual return made up to 27/10/07
  • 363(287) ‐ Registered office changed on 10/12/07
(4 pages)
8 December 2006Annual return made up to 27/10/06 (4 pages)
13 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 November 2005Annual return made up to 27/10/05 (4 pages)
30 September 2005Full accounts made up to 31 October 2004 (25 pages)
24 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
14 April 2005Registered office changed on 14/04/05 from: second floor, highgate studios 53-79 highgate road london NW5 1TL (1 page)
14 March 2005Company name changed john snow international research and training (uk)\certificate issued on 14/03/05 (2 pages)
22 November 2004Annual return made up to 27/10/04 (4 pages)
2 September 2004Full accounts made up to 31 October 2003 (9 pages)
16 March 2004Secretary resigned;director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
21 November 2003Annual return made up to 27/10/03 (4 pages)
12 September 2003Annual return made up to 31/10/02 (6 pages)
31 August 2003Full accounts made up to 31 October 2002 (9 pages)
16 November 2002Annual return made up to 27/10/02 (4 pages)
12 August 2002Director resigned (1 page)
12 August 2002Full accounts made up to 31 October 2001 (8 pages)
3 July 2001Full accounts made up to 31 October 2000 (8 pages)
28 November 2000Full accounts made up to 31 October 1999 (9 pages)
6 November 2000Annual return made up to 27/10/00 (5 pages)
25 November 1999Annual return made up to 27/10/99 (5 pages)
27 July 1999Memorandum and Articles of Association (6 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (3 pages)
27 October 1998Incorporation (47 pages)