Company NameThe Centre For Scientific Enterprise
Company StatusDissolved
Company Number03983320
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2000(23 years, 12 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(6 days after company formation)
Appointment Duration10 years, 5 months (closed 12 October 2010)
RoleDeputy Dean And Secretary
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Secretary NameRichard Alan Frost
NationalityBritish
StatusClosed
Appointed27 July 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Director NameProf Bernard Francis Buxton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 12 October 2010)
RoleUniversity Professor
Correspondence AddressPriory Lodge
Southover High Street
Lewes
East Sussex
BN7 1HT
Director NameProf Kenneth Michael Spyer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(7 years after company formation)
Appointment Duration3 years, 5 months (closed 12 October 2010)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address19 Bromwich Avenue
Highgate
London
N6 6QH
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS
Director NameMr James Hubert Carleton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5 32 Sussex Street
London
SW1V 4RL
Director NameSamuel Hugh John MacDonald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address5 Saint Andrews Road
London
W14 9SX
Secretary NameSamuel Hugh John MacDonald
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address5 Saint Andrews Road
London
W14 9SX
Director NameMr Keith James Willey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration4 months (resigned 07 September 2000)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address36 Cleveland Road
Barnes
London
SW13 0AB
Director NameProf Sir Christopher Llewellyn Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2002)
RoleProvost Of Ucl
Correspondence Address13 Russell Square
London
WC1B 5EH
Director NameMr Jeffrey David Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration7 years (resigned 03 May 2007)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address93 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameSir Derek Harry Roberts
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2003)
RoleRetired
Correspondence AddressThe Old Rectory Southall
Maids Moreton
Buckingham
Buckinghamshire
MK18 1QD
Director NameJohn Anthony Quelch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2001)
RoleDean
Country of ResidenceUnited States
Correspondence Address57 Baker Bridge Road
Lincoln
Massachusetts 01773
United States
Director NameMr Ian Michael Laing
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charlbury Road
Oxford
OX2 6UT
Director NameMr Daniel Gesua
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2004)
RoleDirector Of Finance  And Planni
Country of ResidenceEngland
Correspondence Address95 Clarence Gate Gardens
Glentworth Street
London
NW1 6QP
Secretary NameMr Daniel Gesua
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration4 years (resigned 28 May 2004)
RoleDirector Of Finance  And Planni
Country of ResidenceEngland
Correspondence Address95 Clarence Gate Gardens
Glentworth Street
London
NW1 6QP
Director NameDr Suran Goonatilake
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address139 Russell Court
Woburn Place
London
WC1E 6BT
Director NameDr Edwin Moses
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressSpringfield
Station Road
Goring
Berkshire
RG8 9HD
Director NameJulia Tyler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2007)
RoleUniversity Manager
Correspondence Address88 Elmore Street
Islington
London
N1 3AL
Director NameProf Chris Pitt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2005)
RoleAcademic
Correspondence Address7 The Meadows
Halstead
Sevenoaks
Kent
TN14 7HD
Director NameDr Paul David Atherton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Innovations
Imperial College Exhibition Road
London
SW7 2AZ
Director NameProf Malcolm John Grant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish Nz
StatusResigned
Appointed06 September 2003(3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 2004)
RoleProfessor
Correspondence Address10 Grange Road
Cambridge
Cambridgshire
CB3 9DU

Location

Registered AddressLondon Business School
Sussex Place
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£50,191
Net Worth£408,776
Cash£9,065
Current Liabilities£291,863

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
2 February 2010Full accounts made up to 31 July 2009 (17 pages)
2 February 2010Full accounts made up to 31 July 2009 (17 pages)
26 June 2009Appointment Terminated Director paul atherton (1 page)
26 June 2009Appointment terminated director paul atherton (1 page)
29 April 2009Annual return made up to 28/04/09 (3 pages)
29 April 2009Annual return made up to 28/04/09 (3 pages)
23 February 2009Full accounts made up to 31 July 2008 (17 pages)
23 February 2009Full accounts made up to 31 July 2008 (17 pages)
28 April 2008Annual return made up to 28/04/08 (3 pages)
28 April 2008Annual return made up to 28/04/08 (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
14 December 2007Full accounts made up to 31 July 2007 (17 pages)
14 December 2007Full accounts made up to 31 July 2007 (17 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
3 May 2007Annual return made up to 28/04/07 (2 pages)
3 May 2007Annual return made up to 28/04/07 (2 pages)
28 December 2006Full accounts made up to 31 July 2006 (18 pages)
28 December 2006Full accounts made up to 31 July 2006 (18 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
28 April 2006Annual return made up to 28/04/06 (2 pages)
28 April 2006Annual return made up to 28/04/06 (2 pages)
8 February 2006Full accounts made up to 31 July 2005 (15 pages)
8 February 2006Full accounts made up to 31 July 2005 (15 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
20 May 2005Annual return made up to 28/04/05 (2 pages)
20 May 2005Annual return made up to 28/04/05 (2 pages)
13 January 2005Full accounts made up to 31 July 2004 (13 pages)
13 January 2005Full accounts made up to 31 July 2004 (13 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2004Memorandum and Articles of Association (13 pages)
20 October 2004Memorandum and Articles of Association (13 pages)
20 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
25 May 2004Annual return made up to 28/04/04 (7 pages)
25 May 2004Annual return made up to 28/04/04 (7 pages)
11 February 2004Full accounts made up to 31 July 2003 (13 pages)
11 February 2004Full accounts made up to 31 July 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
29 May 2003Annual return made up to 28/04/03 (8 pages)
29 May 2003Annual return made up to 28/04/03 (8 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
14 February 2003Full accounts made up to 31 July 2002 (13 pages)
14 February 2003Full accounts made up to 31 July 2002 (13 pages)
3 May 2002Annual return made up to 28/04/02 (7 pages)
3 May 2002Annual return made up to 28/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Full accounts made up to 31 July 2001 (12 pages)
22 March 2002Full accounts made up to 31 July 2001 (12 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
15 May 2001Annual return made up to 28/04/01 (6 pages)
15 May 2001Annual return made up to 28/04/01
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
10 July 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
10 July 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
27 June 2000Registered office changed on 27/06/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
28 April 2000Incorporation (31 pages)
28 April 2000Incorporation (31 pages)