Company NameLimclass
Company StatusDissolved
Company Number00522012
CategoryPrivate Unlimited Company
Incorporation Date21 July 1953(70 years, 9 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameJ Boam (London)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marguerite Boam
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(39 years, 1 month after company formation)
Appointment Duration8 years (closed 29 August 2000)
RoleHousewife
Correspondence Address14 Greville Place
London
NW6 5JH
Secretary NameClifford Percival Sinclair Gee
NationalityBritish
StatusClosed
Appointed08 January 1996(42 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address48 St Johns Court
Finchley Road
London
NW3 6LE
Director NameIan Myer Binder
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(42 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 29 August 2000)
RoleDental Surgeon
Correspondence Address45 The Chine
Muswell Hill
London
N10 3PX
Director NameMr Joseph Boam
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1995)
RoleCompany Director
Correspondence Address14 Greville Place
London
NW6 5JH
Director NameMrs Hazel Solomon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(38 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 1992)
RoleHousewife
Correspondence AddressRussell House 9 South Grove
Highgate
London
N6 6BS
Secretary NameMrs Hazel Solomon
NationalityBritish
StatusResigned
Appointed21 September 1991(38 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 1992)
RoleCompany Director
Correspondence AddressRussell House 9 South Grove
Highgate
London
N6 6BS
Secretary NameMrs Marguerite Boam
NationalityBritish
StatusResigned
Appointed13 August 1992(39 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 1996)
RoleHousewife
Correspondence Address14 Greville Place
London
NW6 5JH

Contact

Websitelimclass.uk.com/

Location

Registered Address32 Queen Anne Street
London
W1M 0HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
24 March 2000Application for striking-off (1 page)
23 September 1999Return made up to 21/09/99; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
14 May 1998Company name changed j boam (london)\certificate issued on 15/05/98 (2 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 September 1997Return made up to 21/09/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
27 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996New director appointed (2 pages)
13 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 October 1994 (8 pages)
22 September 1995Return made up to 21/09/95; no change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(4 pages)
27 March 1995Accounts for a small company made up to 31 October 1993 (8 pages)