Company NameThe London School Of Informatics Limited
Company StatusDissolved
Company Number04121357
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusClosed
Appointed15 August 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameJohn Patrick McParland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2010)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(10 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(10 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
20 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
20 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
8 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
19 March 2009Appointment terminated director brian roper (1 page)
19 March 2009Appointment terminated director brian roper (1 page)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o university of north london 166-220 holloway road london N7 8DB (1 page)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o university of north london 166-220 holloway road london N7 8DB (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
24 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 December 2007Return made up to 08/12/07; full list of members (2 pages)
19 December 2007Return made up to 08/12/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 December 2005Return made up to 08/12/05; full list of members (2 pages)
21 December 2005Return made up to 08/12/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 December 2003Return made up to 08/12/03; full list of members (6 pages)
18 December 2003Return made up to 08/12/03; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
8 December 2000Incorporation (20 pages)
8 December 2000Incorporation (20 pages)