1 Stewart Street
London
E14 3EX
Director Name | Prof Ian Newark Walden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 April 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lyndewode Road Cambridge CB1 2HN |
Director Name | Prof Janet Dine |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 April 2010) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Countess Cross Bungalow Colne Engaine Essex CO6 2HT |
Director Name | Professor Dr Loukas Mistelis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 06 February 2006(3 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 April 2010) |
Role | Academic |
Correspondence Address | 28 Regent Square London E3 3HQ |
Secretary Name | John Williams Okorefe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(4 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 April 2010) |
Role | Accountant |
Correspondence Address | 102 Clapham Road London SW9 0JU |
Director Name | Dean Simon Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Greenway Totteridge London N20 8EL |
Secretary Name | David Yeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 327 Mile End Road London E1 4NS |
Director Name | Dr Gail Elizabeth Evans |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2003(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2006) |
Role | Legal Academic |
Correspondence Address | Flat 36 London House 172 Aldersgate Street London EC1A 4HU |
Director Name | Prof Marise Cremona |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2006) |
Role | University Professor |
Correspondence Address | 278 Iffley Road Oxford Oxfordshire OX4 4AA |
Director Name | Dr George Alexander Walker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2005) |
Role | Lawyer |
Correspondence Address | 38 Maynards Quay Wapping London E1W 3RY |
Secretary Name | Swee Chun Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 26 Chigwell Park Drive Chigwell Essex IG7 5BD |
Director Name | Prof Panagiotis Tridimas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2008) |
Role | Law Professor |
Country of Residence | England |
Correspondence Address | 36 Meredun Close Hursley Winchester Hampshire SO21 2JB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Queen Mary University Of London 327 Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,137 |
Gross Profit | -£16,545 |
Net Worth | £14,889 |
Cash | £11,345 |
Current Liabilities | £10,558 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 July |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
12 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2008 | Appointment Terminated Director panagiotis tridimas (1 page) |
10 June 2008 | Appointment terminated director panagiotis tridimas (1 page) |
8 March 2008 | Return made up to 27/01/08; no change of members (8 pages) |
8 March 2008 | Return made up to 27/01/08; no change of members (8 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
27 April 2006 | Return made up to 27/01/06; full list of members (15 pages) |
27 April 2006 | Return made up to 27/01/06; full list of members (15 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
6 June 2005 | Accounts made up to 31 July 2004 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
17 April 2004 | Accounting reference date extended from 31/01/04 to 26/07/04 (1 page) |
17 April 2004 | Accounting reference date extended from 31/01/04 to 26/07/04 (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Return made up to 27/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 27/01/04; full list of members (8 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | New secretary appointed (2 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
3 March 2003 | Nc inc already adjusted 27/01/03 (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Resolutions
|
3 March 2003 | Registered office changed on 03/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 March 2003 | Nc inc already adjusted 27/01/03 (1 page) |
3 March 2003 | Resolutions
|
27 January 2003 | Incorporation (13 pages) |