Company NameLothbury Assets Limited
Company StatusDissolved
Company Number00121540
CategoryPrivate Limited Company
Incorporation Date20 April 1912(112 years ago)
Dissolution Date24 July 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sarah Catherine Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(92 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alwyne Place
London
N1 2NL
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(92 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 24 July 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 St Peters Square
London
W6 9AB
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 2005(93 years, 3 months after company formation)
Appointment Duration2 years (closed 24 July 2007)
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameEric Carl Elstob
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(79 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 October 2003)
RoleNon Executive Director
Correspondence Address14 Fournier Street
Spitalfields
London
E1 6QE
Director NameMr Anthony Emile Foucar
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(79 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1994)
RoleInsurance Broker (Retired)
Correspondence Address5 Peek Crescent
Wimbledon
London
SW19 5ER
Director NameMr Thomas Henry Joly De Lotbiniere
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(79 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2000)
RoleMember Of The Stock Exchange
Country of ResidenceEngland
Correspondence Address91 White Hart Lane
Barnes
London
SW13 0PW
Director NameIan Kenneth Wright
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(79 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 June 1998)
RoleInvestment Manager
Correspondence AddressClarendon Cottage 17 Gentlemans Row
Enfield
Middlesex
EN2 6PT
Director NameAlan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(82 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressFantails
Little Hill
West Chiltington
West Sussex
RH20 2PU
Director NameMr Charles Frans Victor Brock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(87 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Cloudesley Road
Islington
London
N1 0EA
Director NameChristopher Thomas Bremner Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(88 years, 2 months after company formation)
Appointment Duration6 years (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Norland Square
London
W11 4PU
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed07 June 1991(79 years, 2 months after company formation)
Appointment Duration14 years (resigned 01 July 2005)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY

Location

Registered Address55 Moorgate
London
EC2R 6PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£125,484

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
29 June 2006Return made up to 01/06/06; full list of members (6 pages)
28 June 2006Director resigned (1 page)
8 May 2006Accounts for a dormant company made up to 31 January 2006 (8 pages)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Return made up to 07/06/05; full list of members (7 pages)
12 July 2005Registered office changed on 12/07/05 from: exchange house primrose street london EC2A 2NY (1 page)
12 July 2005New secretary appointed (1 page)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
13 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
8 July 2004Return made up to 07/06/04; full list of members (5 pages)
15 June 2004Director resigned (1 page)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
28 August 2003Director resigned (1 page)
14 July 2003Return made up to 07/06/03; no change of members (10 pages)
23 October 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
27 June 2002Return made up to 07/06/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
29 June 2001Secretary's particulars changed (1 page)
29 June 2001Return made up to 07/06/01; full list of members (6 pages)
8 May 2001Secretary's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
26 July 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Return made up to 07/06/00; full list of members (7 pages)
19 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
20 July 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
4 July 1999Return made up to 07/06/99; no change of members (7 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Auditor's resignation (1 page)
6 July 1998Full accounts made up to 31 January 1998 (8 pages)
29 June 1998Return made up to 07/06/98; no change of members (7 pages)
9 June 1998Director resigned (1 page)
22 July 1997Full accounts made up to 31 January 1997 (8 pages)
3 July 1997Return made up to 07/06/97; full list of members (10 pages)
3 July 1996Full accounts made up to 31 January 1996 (8 pages)
3 July 1996Return made up to 07/06/96; no change of members (8 pages)
19 June 1995Full accounts made up to 31 January 1995 (8 pages)
19 June 1995Return made up to 07/06/95; no change of members (12 pages)
25 August 1960Articles of association (40 pages)
25 August 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
20 April 1912Incorporation (49 pages)
20 April 1912Incorporation (50 pages)
20 April 1912Incorporation (49 pages)