NEUROFOCUS EUROPE LIMITED

NEUROFOCUS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEUROFOCUS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05282875
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEUROFOCUS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEUROCO LIMITEDNov 10, 2004Nov 10, 2004

    What are the latest accounts for NEUROFOCUS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for NEUROFOCUS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Sep 30, 2013

    • Capital: GBP 1
    4 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of John Michael Schofield as a director on Jun 14, 2013

    3 pagesAP01

    Appointment of Alban De Vatteville as a director on Jun 14, 2013

    3 pagesAP01

    Full accounts made up to Apr 30, 2012

    11 pagesAA

    Annual return made up to Nov 10, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Nov 10, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Apr 30, 2011

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Apr 30, 2010

    11 pagesAA

    Annual return made up to Nov 10, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2009

    11 pagesAA

    Annual return made up to Nov 10, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Dr Anantha K Pradeep on Nov 10, 2009

    2 pagesCH01

    Secretary's details changed for Jack F Lester on Nov 10, 2009

    1 pagesCH03

    Certificate of change of name

    Company name changed neuroco LIMITED\certificate issued on 11/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2009

    RES15

    legacy

    2 pages287

    Who are the officers of NEUROFOCUS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESTER, Jack F
    5th Street
    Berkley
    1200
    California 94710
    Usa
    Secretary
    5th Street
    Berkley
    1200
    California 94710
    Usa
    American137407990001
    DE VATTEVILLE, Alban
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    United Kingdom
    Director
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    United Kingdom
    United KingdomFrench167199820001
    PRADEEP, Anantha K, Dr
    5th Street
    Berkeley
    1200
    California 94710
    Usa
    Director
    5th Street
    Berkeley
    1200
    California 94710
    Usa
    UsaAmerican137408110001
    SCHOFIELD, John Michael
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    United Kingdom
    Director
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    United Kingdom
    EnglandBritish179632760001
    POOK, Geoffrey Douglas Hall
    New Road
    EX12 3HS Beer
    Brereworde House
    Devon
    Uk
    Secretary
    New Road
    EX12 3HS Beer
    Brereworde House
    Devon
    Uk
    British65743820002
    BONDLAW SECRETARIES LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Secretary
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    106817380001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    COBB, Richard Juxon
    Walland Hill
    TQ13 8JZ Chagford
    Devon
    Director
    Walland Hill
    TQ13 8JZ Chagford
    Devon
    EnglandBritish66165610003
    HODGSON, David Lewis, Dr
    Darbies The Green
    East Dean
    BN20 0BY Eastbourne
    East Sussex
    Director
    Darbies The Green
    East Dean
    BN20 0BY Eastbourne
    East Sussex
    United KingdomBritish18708750001
    LAYBOURNE, Peter Harding
    39 Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    Director
    39 Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    British5599910002
    NOBLE, Thom
    10 Onslow Gardens
    N10 3JU London
    Director
    10 Onslow Gardens
    N10 3JU London
    EnglandBritish76934170002
    POOK, Geoffrey Douglas Hall
    New Road
    EX12 3HS Beer
    Brereworde House
    Devon
    Uk
    Director
    New Road
    EX12 3HS Beer
    Brereworde House
    Devon
    Uk
    EnglandBritish65743820002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    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