London
SW7 3RE
Director Name | Lepment Limited (Corporation) |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Status | Closed |
Appointed | 01 April 1993(32 years after company formation) |
Appointment Duration | 11 years (closed 20 April 2004) |
Correspondence Address | 87 East Street Epsom Surrey KT17 1DT |
Director Name | Mr Philip Herbert Brookshaw |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | The Old House Farm Saunderton Princes Risborough Bucks HP27 9NG |
Director Name | John Robert East |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 November 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | March House, The Ridge, Cold Ash Thatcham RG18 9HY |
Director Name | Peter William Scott Percival |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1993) |
Role | Secretary |
Correspondence Address | 16 Roland Way London SW7 3RE |
Director Name | David Robertson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 41 Broxash Road Clapman Common London SW11 6AD |
Secretary Name | David William Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 54 Sunnyside Gardens Upminster Essex RM14 3DR |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(31 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1993) |
Role | Accountant |
Correspondence Address | Top Floor Flat 45 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Mr Ronald Charles Series |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(31 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1993) |
Role | Corporate Finance Consultant |
Correspondence Address | 19 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£865,000 |
Current Liabilities | £1,537,000 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2003 | Receiver ceasing to act (1 page) |
15 May 2003 | Receiver's abstract of receipts and payments (4 pages) |
4 March 2003 | Receiver's abstract of receipts and payments (4 pages) |
27 September 2002 | Receiver ceasing to act (1 page) |
26 March 2002 | Receiver's abstract of receipts and payments (4 pages) |
12 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 April 2000 | Receiver ceasing to act (1 page) |
3 April 2000 | Appointment of receiver/manager (1 page) |
21 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
17 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
27 February 1998 | Appointment of receiver/manager (1 page) |
27 February 1998 | Receiver ceasing to act (1 page) |
24 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
11 February 1997 | Receiver's abstract of receipts and payments (3 pages) |
16 April 1996 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
16 April 1996 | Administrative Receiver's report (31 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: LEP house 87 east street epsom surrey KT171DT (1 page) |
6 February 1996 | Appointment of receiver/manager (1 page) |
1 February 1996 | Particulars of mortgage/charge (11 pages) |
31 January 1996 | Company name changed LEP travel LIMITED\certificate issued on 01/02/96 (2 pages) |
14 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |