Company NameLondon Cargo Consultants Limited
Company StatusDissolved
Company Number01405721
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 3 months ago)
Dissolution Date16 February 2010 (14 years, 1 month ago)
Previous NamesGaronvale Limited and Sugar Line Shipping Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(22 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 16 February 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(25 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 16 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameMr Rodney James Harlow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2001)
RoleTrading Director
Correspondence Address19 Slewins Lane
Hornchurch
Essex
RM11 2BZ
Director NameLeslie Sinclair Mollison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70 Hayes Hill
Bromley
Kent
BR2 7HW
Director NameMr Daniel Peter Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2001)
RoleManaging Director
Correspondence AddressThe Post Office
Sandhurst
Cranbrook
Kent
TN18 5HY
Secretary NameLeslie Sinclair Mollison
NationalityBritish
StatusResigned
Appointed07 February 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hayes Hill
Bromley
Kent
BR2 7HW
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed10 September 2001(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL

Location

Registered AddressTate & Lyle Plc, Sugar Quay
Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts made up to 31 March 2008 (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment Terminated Secretary rowan adams (1 page)
3 March 2008Return made up to 07/02/08; full list of members (3 pages)
3 March 2008Return made up to 07/02/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts made up to 31 March 2007 (2 pages)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts made up to 31 March 2006 (2 pages)
22 February 2006Return made up to 07/02/06; full list of members (2 pages)
22 February 2006Return made up to 07/02/06; full list of members (2 pages)
6 October 2005Accounts made up to 31 March 2005 (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(3 pages)
10 March 2005Return made up to 07/02/05; full list of members (3 pages)
17 January 2005Accounts made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (4 pages)
3 March 2004Return made up to 07/02/04; full list of members (2 pages)
3 March 2004Return made up to 07/02/04; full list of members (2 pages)
28 September 2003Accounts made up to 31 March 2003 (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 February 2003Return made up to 07/02/03; full list of members (8 pages)
26 February 2003Return made up to 07/02/03; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 October 2001Total exemption full accounts made up to 25 March 2000 (4 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
2 October 2001Total exemption full accounts made up to 25 March 2000 (4 pages)
28 September 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Secretary resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001New director appointed (3 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Secretary resigned (2 pages)
28 September 2001New director appointed (3 pages)
28 September 2001Return made up to 07/02/01; full list of members (7 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Director resigned (2 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2000Return made up to 07/02/00; full list of members (7 pages)
9 February 2000Return made up to 07/02/00; full list of members (7 pages)
30 September 1999Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
30 September 1999Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
27 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
27 July 1999Accounts made up to 26 September 1998 (5 pages)
23 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Return made up to 07/02/99; full list of members (6 pages)
26 March 1998Accounts made up to 27 September 1997 (5 pages)
26 March 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
26 March 1998Return made up to 07/02/98; full list of members (6 pages)
26 March 1998Return made up to 07/02/98; full list of members (6 pages)
19 March 1997Accounts made up to 28 September 1996 (5 pages)
19 March 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
5 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1997Return made up to 07/02/97; full list of members (6 pages)
16 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
16 April 1996Accounts made up to 30 September 1995 (5 pages)
26 February 1996Return made up to 07/02/96; full list of members (6 pages)
26 February 1996Return made up to 07/02/96; full list of members (6 pages)
11 July 1995Accounts for a dormant company made up to 24 September 1994 (5 pages)
11 July 1995Accounts made up to 24 September 1994 (5 pages)
7 February 1989Full accounts made up to 1 October 1988 (9 pages)
7 February 1989Full accounts made up to 1 October 1988 (9 pages)
7 February 1989Full accounts made up to 1 October 1988 (9 pages)
10 June 1988Full accounts made up to 26 September 1987 (9 pages)
10 June 1988Full accounts made up to 26 September 1987 (9 pages)
15 August 1987Full accounts made up to 27 September 1986 (9 pages)
15 August 1987Full accounts made up to 27 September 1986 (9 pages)
5 January 1979Memorandum and Articles of Association (20 pages)
5 January 1979Memorandum and Articles of Association (20 pages)