Company NameLaurence Gilmore Limited
Company StatusDissolved
Company Number00945144
CategoryPrivate Limited Company
Incorporation Date1 January 1969(55 years, 4 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameDiana Martin Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Iris Gilmore
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(22 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 06 January 2004)
RoleSales Manager
Correspondence AddressMimosa House
Southway
London
N20 8EA
Secretary NameMrs Rosalind Diana Morley
NationalityBritish
StatusClosed
Appointed14 August 1991(22 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address15 Tillingham Way
Woodside Park
London
N12 7EN
Director NamePhilip Laurence Gilmore
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 April 2001)
RoleClothing Manufacturer
Correspondence AddressGrove House
Southway
London
N20 8EA

Location

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

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Director resigned (1 page)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 August 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 August 1998Return made up to 14/08/98; no change of members (4 pages)
24 September 1997Return made up to 14/08/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 August 1996Return made up to 14/08/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 August 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 September 1982Accounts made up to 30 April 1982 (10 pages)