London
SW1V 2LN
Secretary Name | Mr Colin Lennox Bywater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Avenue Mill Hill London NW7 3NY |
Director Name | Prof Charles Nigel Hamilton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 March 2004) |
Role | Author And Professor |
Correspondence Address | 12 Churton Place London SW1V 2LN |
Director Name | Satyan Gangaram Pitroda |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 20 July 2000(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 March 2004) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 301 Trinity Lane Oak Brook Illinois 60523 United States |
Director Name | Darin Jewell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 July 2000) |
Role | Assistant Foundations |
Correspondence Address | Flat 8,5 Ennismore Gardens London SW7 1NL |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Registered Address | 9 Limes Avenue London NW7 3NY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£133,082 |
Current Liabilities | £145,392 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 August 2001 | Return made up to 24/06/01; full list of members (7 pages) |
19 April 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
2 January 2001 | Statement of affairs (1 page) |
2 January 2001 | Ad 04/10/00--------- £ si 14@1=14 £ ic 76/90 (2 pages) |
3 October 2000 | Ad 23/09/00--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 12 churton place london SW1V 2LN (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
29 October 1999 | Company name changed pursuit educational services LTD\certificate issued on 01/11/99 (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 5 sherwood street london W1V 7RA (1 page) |
28 October 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (9 pages) |