Company NameLondon Clubs No.3 Limited
Company StatusDissolved
Company Number00483273
CategoryPrivate Limited Company
Incorporation Date13 June 1950(73 years, 11 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameHamilton Place Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(55 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMichael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(56 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2008)
RoleCompany Director
Correspondence Address297e Queenstown Road
London
SW8 4LN
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusClosed
Appointed17 May 2007(56 years, 11 months after company formation)
Appointment Duration12 months (closed 14 May 2008)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameMr George John Robert Pannett
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director And Company Secretary
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameJames Brawley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address3 Sydcote Rosendale Road
West Dulwich
London
SE21 8LH
Director NameMr Simon Raymond Freed
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRose Court Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(40 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 August 1999)
RoleFinance Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Director NameMax Myer Kingsley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address13 Hocroft Road
London
NW2 2BP
Secretary NameMr George John Robert Pannett
NationalityBritish
StatusResigned
Appointed15 April 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(42 years after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed01 July 1992(42 years after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameMr David Anthony Hartley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(42 years, 2 months after company formation)
Appointment Duration2 months (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Holland Park
London
W11 3SJ
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(49 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(52 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(52 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(56 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleChairman President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(56 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleChairman President And Ceo
Correspondence AddressOne Hughes Center Drive No604
Las Vegas
Nevada 89119
Nv 89109
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(56 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
21 December 2007Application for striking-off (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 November 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
3 April 2006Company name changed hamilton place enterprises limit ed\certificate issued on 03/04/06 (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (5 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
(3 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (5 pages)
21 September 2004Director's particulars changed (1 page)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (5 pages)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (3 pages)
28 February 2002Return made up to 31/01/02; full list of members (5 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (5 pages)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (5 pages)
30 January 2001Full accounts made up to 2 April 2000 (7 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 28 March 1999 (7 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 29 March 1998 (7 pages)
13 August 1998Auditor's resignation (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
26 January 1998Full accounts made up to 30 March 1997 (8 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
10 February 1997Accounting reference date shortened from 02/04/96 to 31/03/96 (1 page)
10 February 1997Full accounts made up to 24 March 1996 (8 pages)
14 March 1996Return made up to 31/01/96; full list of members (8 pages)
28 November 1995Accounts for a dormant company made up to 26 March 1995 (5 pages)
18 February 1994Full accounts made up to 6 April 1993 (11 pages)
3 April 1987Full accounts made up to 30 September 1986 (11 pages)