Company NameNervebase Limited
Company StatusDissolved
Company Number04265855
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Directors

Director NameKevin Michael Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(1 year after company formation)
Appointment Duration6 months, 3 weeks (closed 25 February 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameJonathan Whitehouse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(1 year after company formation)
Appointment Duration6 months, 3 weeks (closed 25 February 2003)
RoleVenture Capitalist
Correspondence AddressFlat 5
12 St Martins Lane
Beckenham
Kent
BR3 3XS
Secretary NameKevin Michael Peter Grassby
NationalityBritish
StatusClosed
Appointed08 August 2002(1 year after company formation)
Appointment Duration6 months, 3 weeks (closed 25 February 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameNiall Harvey Pattle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 54
239 Long Lane Bermondsey
London
SE1 4PT
Secretary NameJonathan Adam Pittal
NationalityBritish
StatusResigned
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 2002)
RoleLawyer
Correspondence Address40 Fitzalan Road
London
N3 3PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Sj Berwin 222 Grays Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002New secretary appointed;new director appointed (3 pages)
31 January 2002Registered office changed on 31/01/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)