London
NW2 2QB
Director Name | Jack Raymond Gerber |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1991(51 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ennismore Gardens London SW7 1AE |
Director Name | Roy Anthony Barnes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1999) |
Role | Steel Trader |
Correspondence Address | Tarling Farm Theydon Mount Epping Essex CM16 7PL |
Director Name | Walter Griessmann |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 June 1991(51 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Metal And Steel Trader |
Correspondence Address | 5 Ilchester Place London W14 8AA |
Director Name | Victor Roger Shames |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 June 1991(51 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Weidstrasse 34 Zug 6300 Foreign |
Secretary Name | Geoffrey Robert Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Chartlands Icehouse Wood Oxted Surrey RH8 9DN |
Secretary Name | Graham Francis Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | Chingley Manor Oast Flimwell Wadhurst East Sussex TN5 7QA |
Director Name | Graham Francis Bowden |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(56 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Chingley Manor Oast Flimwell Wadhurst East Sussex TN5 7QA |
Registered Address | Exchange Tower 1 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,607 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 August 2006 | Return made up to 16/04/06; full list of members (7 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
12 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
7 April 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
10 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
27 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
7 May 1999 | Director resigned (1 page) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
20 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 30 June 1997 (12 pages) |
20 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 May 1997 | Return made up to 16/04/97; change of members
|
6 February 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
21 November 1996 | Company name changed lmo investments LIMITED\certificate issued on 21/11/96 (2 pages) |
12 November 1996 | New director appointed (2 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |
6 March 1990 | Director resigned (2 pages) |
5 October 1983 | Accounts made up to 31 December 1982 (7 pages) |