Company NameRITA Cruise O'Brien Ltd.
Company StatusDissolved
Company Number04208935
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 11 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NamesRITA Cruise O'Brien Limited and Creative Leadership Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Rita Cruise O'Brien
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleConsultant & Author
Correspondence Address20 Netherhall Gardens
London
NW3 5TH
Secretary NameDr Rita Cruise O'Brien
NationalityBritish
StatusClosed
Appointed25 June 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 22 January 2008)
RoleManagement Consultant
Correspondence Address20 Netherhall Gardens
London
NW3 5TH
Director NameProf Donal Cruise Obrien
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed10 May 2005(4 years after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2008)
RoleProfessor
Correspondence Address20 Netherhall Gardens
London
NW3 5TH
Secretary NameProf Donal Cruise Obrien
NationalityIrish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleLecturer
Correspondence Address20 Netherhall Gardens
London
NW3 5TH
Director NameMs Andrea Elizabeth Charman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2005)
RoleEducation
Country of ResidenceEngland
Correspondence Address26 Mimosa Street
London
SW6 4DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Netherhall Gardens
London
NW3 5TH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 August 2007Application for striking-off (1 page)
1 June 2007Return made up to 01/05/07; no change of members (7 pages)
17 August 2006Return made up to 01/05/06; full list of members (7 pages)
11 August 2006Return made up to 01/05/05; full list of members (8 pages)
28 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 71 goldhawk road shepherds bush london W12 8EG (1 page)
16 May 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
22 April 2005Withdrawal of application for striking off (1 page)
5 April 2005Application for striking-off (1 page)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 September 2004Registered office changed on 23/09/04 from: 4A accommodation road london NW11 8ED (1 page)
17 May 2004Return made up to 01/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 August 2003Ad 25/02/03--------- £ si 1@1 (2 pages)
29 August 2003Return made up to 01/05/03; full list of members; amend (10 pages)
22 August 2003Registered office changed on 22/08/03 from: 20 netherhall gardens hampstead london NW3 5TH (1 page)
10 July 2003New secretary appointed (2 pages)
15 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2003Company name changed rita cruise o'brien LIMITED\certificate issued on 14/03/03 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
9 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)