Company NameLPH Trading Limited
Company StatusDissolved
Company Number00901213
CategoryPrivate Limited Company
Incorporation Date17 March 1967(57 years, 1 month ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameLewis & Peat (Trading) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(24 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau D' Azur
44 Boulvevard D' Italie
Monte Carlo
Monaco 98000
Director NameMr David Nicholas Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(28 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 25 July 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Vincent Road
Dagenham
Essex
RM9 6AT
Secretary NameFrances Mary Kidd
NationalityBritish
StatusClosed
Appointed30 September 1995(28 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address38 Lavenham Road
Southfields
London
SW18 5HA
Director NameMr Philip Morton Sigley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Peterhouse Close
Owlsmoor
Sandhurst
Berkshire
GU47 0XD
Secretary NameMr Philip Morton Sigley
NationalityBritish
StatusResigned
Appointed18 January 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Peterhouse Close
Owlsmoor
Sandhurst
Berkshire
GU47 0XD

Location

Registered Address79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,477,566
Current Liabilities£3,806,991

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
31 January 2006Return made up to 18/01/06; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
2 February 2004Return made up to 18/01/04; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
17 March 2003Director's particulars changed (1 page)
23 January 2003Return made up to 18/01/03; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
1 February 2002Return made up to 18/01/02; full list of members (6 pages)
12 July 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
9 February 2001Return made up to 18/01/01; full list of members (6 pages)
22 September 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
7 September 2000Withdrawal of application for striking off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
6 February 2000Return made up to 18/01/00; full list of members (6 pages)
7 October 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
20 January 1999Return made up to 18/01/99; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
20 January 1998Return made up to 18/01/98; full list of members (6 pages)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (9 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Return made up to 18/01/97; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
18 February 1996Return made up to 18/01/96; full list of members (6 pages)
3 October 1995New director appointed (4 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 September 1995Company name changed lewis & peat (trading) LIMITED\certificate issued on 13/09/95 (4 pages)
7 September 1995Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LY (1 page)