NEUROFOCUS EUROPE LIMITED
Overview
| Company Name | NEUROFOCUS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05282875 |
| 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 NEUROFOCUS EUROPE LIMITED?
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is NEUROFOCUS EUROPE LIMITED located?
| Registered Office Address | Squires House 205a High Street BR4 0PH West Wickham Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEUROFOCUS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEUROCO LIMITED | Nov 10, 2004 | Nov 10, 2004 |
What are the latest accounts for NEUROFOCUS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for NEUROFOCUS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Sep 30, 2013
| 4 pages | SH19 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of John Michael Schofield as a director on Jun 14, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Alban De Vatteville as a director on Jun 14, 2013 | 3 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Apr 30, 2011 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Apr 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Nov 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Nov 10, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Dr Anantha K Pradeep on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jack F Lester on Nov 10, 2009 | 1 pages | CH03 | ||||||||||
Certificate of change of name Company name changed neuroco LIMITED\certificate issued on 11/10/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 287 | ||||||||||
Who are the officers of NEUROFOCUS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LESTER, Jack F | Secretary | 5th Street Berkley 1200 California 94710 Usa | American | 137407990001 | ||||||
| DE VATTEVILLE, Alban | Director | London Road Headington OX3 9RX Oxford Ac Nielsen House United Kingdom | United Kingdom | French | 167199820001 | |||||
| PRADEEP, Anantha K, Dr | Director | 5th Street Berkeley 1200 California 94710 Usa | Usa | American | 137408110001 | |||||
| SCHOFIELD, John Michael | Director | London Road Headington OX3 9RX Oxford Ac Nielsen House United Kingdom | England | British | 179632760001 | |||||
| POOK, Geoffrey Douglas Hall | Secretary | New Road EX12 3HS Beer Brereworde House Devon Uk | British | 65743820002 | ||||||
| BONDLAW SECRETARIES LIMITED | Secretary | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 106817380001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| COBB, Richard Juxon | Director | Walland Hill TQ13 8JZ Chagford Devon | England | British | 66165610003 | |||||
| HODGSON, David Lewis, Dr | Director | Darbies The Green East Dean BN20 0BY Eastbourne East Sussex | United Kingdom | British | 18708750001 | |||||
| LAYBOURNE, Peter Harding | Director | 39 Wensleydale Road TW12 2LP Hampton Middlesex | British | 5599910002 | ||||||
| NOBLE, Thom | Director | 10 Onslow Gardens N10 3JU London | England | British | 76934170002 | |||||
| POOK, Geoffrey Douglas Hall | Director | New Road EX12 3HS Beer Brereworde House Devon Uk | England | British | 65743820002 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
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