Company NameLPC Consultants Limited
Company StatusDissolved
Company Number01356153
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesMedeast Gulf Exports Limited and London Pride Confectionery Limited

Business Activity

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

Directors

Secretary NameMs Beverley Bersch
NationalityBritish
StatusClosed
Appointed28 December 1992(14 years, 10 months after company formation)
Appointment Duration21 years, 6 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Monkhams Drive
Woodford Green
Essex
IG8 0LD
Director NameMs Beverley Bersch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(35 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Monkhams Drive
Woodford Green
Essex
IG8 0LD
Director NameMs Beverley Bersch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(14 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Monkhams Drive
Woodford Green
Essex
IG8 0LD
Director NameSheref Zacaria
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(14 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Monkhams Drive
Woodford Green
Essex
IG8 0LD

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

15k at £1Sherif Zacaria
100.00%
Ordinary

Financials

Year2014
Net Worth£52,752
Cash£22,655
Current Liabilities£13,492

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Termination of appointment of Sheref Zacaria as a director (1 page)
3 September 2013Appointment of Ms Beverley Bersch as a director (2 pages)
13 February 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 15,000
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
31 March 2011Company name changed london pride confectionery LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Director's details changed for Sheref Zacaria on 22 December 2009 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Return made up to 23/12/07; full list of members (2 pages)
19 March 2007Director resigned (1 page)
13 March 2007Return made up to 23/12/06; full list of members (2 pages)
13 March 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 23/12/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 February 2004Return made up to 28/12/03; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 28/12/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
14 March 2001Return made up to 28/12/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 28/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 1999Return made up to 28/12/98; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 October 1997Return made up to 28/12/96; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Return made up to 28/12/94; full list of members (5 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
1 February 1996Accounts made up to 31 March 1995 (6 pages)