THE CENTRE FOR SCIENTIFIC ENTERPRISE
Overview
Company Name | THE CENTRE FOR SCIENTIFIC ENTERPRISE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03983320 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CENTRE FOR SCIENTIFIC ENTERPRISE?
- (8042) /
Where is THE CENTRE FOR SCIENTIFIC ENTERPRISE located?
Registered Office Address | London Business School Sussex Place NW1 4SA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CENTRE FOR SCIENTIFIC ENTERPRISE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for THE CENTRE FOR SCIENTIFIC ENTERPRISE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jul 31, 2009 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Jul 31, 2008 | 17 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Jul 31, 2007 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Jul 31, 2006 | 18 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Jul 31, 2005 | 15 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363s | ||||||||||
Full accounts made up to Jul 31, 2004 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
|
Who are the officers of THE CENTRE FOR SCIENTIFIC ENTERPRISE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FROST, Richard Alan | Secretary | 54 Effingham Road SE12 8NU London | British | 98957690001 | ||||||
BUXTON, Bernard Francis, Professor | Director | Priory Lodge Southover High Street BN7 1HT Lewes East Sussex | British | University Professor | 26783630003 | |||||
HAY, Michael George, Professor | Director | 3 Blenheim Drive OX2 8DH Oxford Oxfordshire | England | British | Deputy Dean And Secretary | 18382960001 | ||||
SPYER, Kenneth Michael, Professor | Director | 19 Bromwich Avenue Highgate N6 6QH London | England | British | University Professor | 60742680001 | ||||
GESUA, Daniel | Secretary | 95 Clarence Gate Gardens Glentworth Street NW1 6QP London | British | Director Of Finance And Planni | 70692320001 | |||||
MACDONALD, Samuel Hugh John | Secretary | 5 Saint Andrews Road W14 9SX London | British | Solicitor | 69649060001 | |||||
ATHERTON, Paul David, Dr | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | United Kingdom | British | Director | 87912060002 | ||||
CARLETON, James Hubert | Director | Flat 5 32 Sussex Street SW1V 4RL London | British | Solicitor | 58736570001 | |||||
GESUA, Daniel | Director | 95 Clarence Gate Gardens Glentworth Street NW1 6QP London | England | British | Director Of Finance And Planni | 70692320001 | ||||
GOONATILAKE, Suran, Doctor | Director | 139 Russell Court Woburn Place WC1E 6BT London | British | Director | 72646670001 | |||||
GRANT, Malcolm John, Professor | Director | 10 Grange Road CB3 9DU Cambridge Cambridgshire | British Nz | Professor | 37894010002 | |||||
LAING, Ian Michael | Director | 4 Charlbury Road OX2 6UT Oxford | England | British | Company Director | 2591720001 | ||||
MACDONALD, Samuel Hugh John | Director | 5 Saint Andrews Road W14 9SX London | British | Solicitor | 69649060001 | |||||
MOSES, Edwin, Dr | Director | Springfield Station Road RG8 9HD Goring Berkshire | British | Director | 78748090002 | |||||
PITT, Chris, Professor | Director | 7 The Meadows Halstead TN14 7HD Sevenoaks Kent | British | Academic | 89696340001 | |||||
QUELCH, John Anthony | Director | 57 Baker Bridge Road Lincoln Massachusetts 01773 Usa | Usa | Usa | Dean | 86608900001 | ||||
ROBERTS, Derek Harry, Sir | Director | The Old Rectory Southall Maids Moreton MK18 1QD Buckingham Buckinghamshire | British | Retired | 62459170001 | |||||
SKINNER, Jeffrey David | Director | 93 Rosebery Road Muswell Hill N10 2LD London | England | British | University Administrator | 29765420003 | ||||
SMITH, Christopher Llewellyn, Professor Sir | Director | 13 Russell Square WC1B 5EH London | British | Provost Of Ucl | 70691970001 | |||||
THORNE, James | Director | Wickhurst Oast Leigh TN11 8PS Tonbridge Kent | United Kingdom | British | Solicitor | 35688470001 | ||||
TYLER, Julia | Director | 88 Elmore Street Islington N1 3AL London | British | University Manager | 89696450001 | |||||
WILLEY, Keith James, Mr. | Director | 36 Cleveland Road Barnes SW13 0AB London | United Kingdom | British | Business Consultant | 86190420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0