Oxford
Oxfordshire
OX2 8DH
Secretary Name | Richard Alan Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Effingham Road London SE12 8NU |
Director Name | Prof Bernard Francis Buxton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 October 2010) |
Role | University Professor |
Correspondence Address | Priory Lodge Southover High Street Lewes East Sussex BN7 1HT |
Director Name | Prof Kenneth Michael Spyer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(7 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 October 2010) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 19 Bromwich Avenue Highgate London N6 6QH |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Director Name | Mr James Hubert Carleton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 32 Sussex Street London SW1V 4RL |
Director Name | Samuel Hugh John MacDonald |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Saint Andrews Road London W14 9SX |
Secretary Name | Samuel Hugh John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Saint Andrews Road London W14 9SX |
Director Name | Mr Keith James Willey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 4 months (resigned 07 September 2000) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 36 Cleveland Road Barnes London SW13 0AB |
Director Name | Prof Sir Christopher Llewellyn Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2002) |
Role | Provost Of Ucl |
Correspondence Address | 13 Russell Square London WC1B 5EH |
Director Name | Mr Jeffrey David Skinner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 7 years (resigned 03 May 2007) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 93 Rosebery Road Muswell Hill London N10 2LD |
Director Name | Sir Derek Harry Roberts |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2003) |
Role | Retired |
Correspondence Address | The Old Rectory Southall Maids Moreton Buckingham Buckinghamshire MK18 1QD |
Director Name | John Anthony Quelch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2001) |
Role | Dean |
Country of Residence | United States |
Correspondence Address | 57 Baker Bridge Road Lincoln Massachusetts 01773 United States |
Director Name | Mr Ian Michael Laing |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charlbury Road Oxford OX2 6UT |
Director Name | Mr Daniel Gesua |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2004) |
Role | Director Of Finance And Planni |
Country of Residence | England |
Correspondence Address | 95 Clarence Gate Gardens Glentworth Street London NW1 6QP |
Secretary Name | Mr Daniel Gesua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 4 years (resigned 28 May 2004) |
Role | Director Of Finance And Planni |
Country of Residence | England |
Correspondence Address | 95 Clarence Gate Gardens Glentworth Street London NW1 6QP |
Director Name | Dr Suran Goonatilake |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 139 Russell Court Woburn Place London WC1E 6BT |
Director Name | Dr Edwin Moses |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Springfield Station Road Goring Berkshire RG8 9HD |
Director Name | Julia Tyler |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2007) |
Role | University Manager |
Correspondence Address | 88 Elmore Street Islington London N1 3AL |
Director Name | Prof Chris Pitt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2005) |
Role | Academic |
Correspondence Address | 7 The Meadows Halstead Sevenoaks Kent TN14 7HD |
Director Name | Dr Paul David Atherton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial Innovations Imperial College Exhibition Road London SW7 2AZ |
Director Name | Prof Malcolm John Grant |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British Nz |
Status | Resigned |
Appointed | 06 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 June 2004) |
Role | Professor |
Correspondence Address | 10 Grange Road Cambridge Cambridgshire CB3 9DU |
Registered Address | London Business School Sussex Place London NW1 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,191 |
Net Worth | £408,776 |
Cash | £9,065 |
Current Liabilities | £291,863 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Full accounts made up to 31 July 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 July 2009 (17 pages) |
26 June 2009 | Appointment Terminated Director paul atherton (1 page) |
26 June 2009 | Appointment terminated director paul atherton (1 page) |
29 April 2009 | Annual return made up to 28/04/09 (3 pages) |
29 April 2009 | Annual return made up to 28/04/09 (3 pages) |
23 February 2009 | Full accounts made up to 31 July 2008 (17 pages) |
23 February 2009 | Full accounts made up to 31 July 2008 (17 pages) |
28 April 2008 | Annual return made up to 28/04/08 (3 pages) |
28 April 2008 | Annual return made up to 28/04/08 (3 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
14 December 2007 | Full accounts made up to 31 July 2007 (17 pages) |
14 December 2007 | Full accounts made up to 31 July 2007 (17 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
3 May 2007 | Annual return made up to 28/04/07 (2 pages) |
3 May 2007 | Annual return made up to 28/04/07 (2 pages) |
28 December 2006 | Full accounts made up to 31 July 2006 (18 pages) |
28 December 2006 | Full accounts made up to 31 July 2006 (18 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
28 April 2006 | Annual return made up to 28/04/06 (2 pages) |
28 April 2006 | Annual return made up to 28/04/06 (2 pages) |
8 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
8 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
20 May 2005 | Annual return made up to 28/04/05 (2 pages) |
20 May 2005 | Annual return made up to 28/04/05 (2 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (13 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (13 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Memorandum and Articles of Association (13 pages) |
20 October 2004 | Memorandum and Articles of Association (13 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
25 May 2004 | Annual return made up to 28/04/04 (7 pages) |
25 May 2004 | Annual return made up to 28/04/04 (7 pages) |
11 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
11 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
29 May 2003 | Annual return made up to 28/04/03 (8 pages) |
29 May 2003 | Annual return made up to 28/04/03 (8 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
14 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
14 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
3 May 2002 | Annual return made up to 28/04/02 (7 pages) |
3 May 2002 | Annual return made up to 28/04/02
|
22 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
22 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
15 May 2001 | Annual return made up to 28/04/01 (6 pages) |
15 May 2001 | Annual return made up to 28/04/01
|
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
10 July 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
10 July 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
28 April 2000 | Incorporation (31 pages) |
28 April 2000 | Incorporation (31 pages) |