Company NameLondon Builders & Contractors Limited
Company StatusDissolved
Company Number00322268
CategoryPrivate Limited Company
Incorporation Date23 December 1936(87 years, 4 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Caroline Mary Roberts
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(55 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Braxted Park
London
SW16 3DW
Secretary NameRobin John Roberts
NationalityBritish
StatusClosed
Appointed18 January 1999(62 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address11 Braxted Park
London
SW16 3DW
Director NameJohn Allen Arber
NationalityBritish
StatusResigned
Appointed20 January 1992(55 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 March 1992)
RoleCompany Director
Correspondence AddressLynden Cottage Chapel Street
Eaton
Grantham
Lincolnshire
Director NameBarbara Mary Hughes
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(55 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 February 1994)
RoleCompany Director
Correspondence Address9 Burgins Lane
Waltham On The Wolds
Melton Mowbray
Leicestershire
LE14 4AD
Director NameMrs Gabrielle Amy Stephanie Jarvis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(55 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2000)
RoleRacehorse Trainers Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKremlin House Fordham Road
Newmarket
Suffolk
CB8 7AQ
Secretary NameJacqueline Louise Davis
NationalityBritish
StatusResigned
Appointed20 January 1992(55 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 16 January 1999)
RoleCompany Director
Correspondence AddressClare Cottage Church Lane
Stathern
Melton Mowbray
Leicestershire
LE14 4HB

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
21 November 2008Return made up to 18/11/07; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
9 May 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 February 2007Registered office changed on 06/02/07 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
6 February 2007Return made up to 18/11/06; full list of members (6 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 January 2006Accounting reference date shortened from 25/03/06 to 30/04/05 (1 page)
11 January 2006Return made up to 18/11/05; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
17 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2004Total exemption full accounts made up to 25 March 2003 (11 pages)
9 January 2004Return made up to 18/11/03; full list of members (6 pages)
18 March 2003Return made up to 18/11/02; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 25 March 2002 (10 pages)
29 January 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2002Full accounts made up to 25 March 2001 (11 pages)
25 January 2001Full accounts made up to 25 March 2000 (10 pages)
22 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000£ ic 10000/9250 01/06/00 £ sr [email protected]=750 (1 page)
21 June 2000£ ic 9250/7785 01/06/00 £ sr [email protected]=1465 (1 page)
21 June 2000£ ic 7785/5777 01/06/00 £ sr [email protected]=2008 (1 page)
21 June 2000Secretary resigned (1 page)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 February 2000Full accounts made up to 25 March 1999 (11 pages)
25 January 2000Return made up to 18/11/99; full list of members (7 pages)
18 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
24 January 1999Full accounts made up to 25 March 1998 (13 pages)
7 December 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1998Full accounts made up to 25 March 1997 (12 pages)
24 November 1997Return made up to 18/11/97; full list of members (6 pages)
21 November 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1996Full accounts made up to 25 March 1996 (12 pages)
6 November 1996Secretary's particulars changed (1 page)
13 March 1996Return made up to 18/11/95; full list of members; amend (8 pages)
15 January 1996Full accounts made up to 25 March 1995 (11 pages)
27 November 1995Return made up to 18/11/95; full list of members (6 pages)
9 August 1995Registered office changed on 09/08/95 from: 3 upper king street norwich norfolk NR3 1RL (1 page)