Company NameL.J.M. Finance Company Limited
Company StatusDissolved
Company Number01423476
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSharon Freedman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(20 years after company formation)
Appointment Duration1 year, 10 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address31 West Hill Way
London
N20 8QX
Director NameMs Sheila Ann Melville
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 1999(20 years after company formation)
Appointment Duration1 year, 10 months (closed 10 April 2001)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address36a Townshend Road
London
NW8 6LE
Director NameStephen Melville
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(20 years after company formation)
Appointment Duration1 year, 10 months (closed 10 April 2001)
RoleProperty Dealer
Country of ResidenceSpain
Correspondence Address31 West Hill Way
London
N20 8QX
Secretary NameRoger Toms
NationalityBritish
StatusClosed
Appointed22 November 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Director NameLeslie William Melville
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 July 1993)
RoleCompany Director
Correspondence Address31 Elsworthy Road
London
NW3 3BT
Director NameEmanuel Melville
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 1999)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Director NameEmanuel Melville
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 1999)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed19 July 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameLeon Baumer
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(19 years, 10 months after company formation)
Appointment Duration9 months (resigned 22 December 1999)
RoleSemi Retired
Correspondence Address54 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameMr Brian Michael Mann
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(20 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grantham Close
Edgware
Middlesex
HA8 8DL
Director NameMehran Seyedan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(20 years after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 2000)
RoleCompany Director
Correspondence Address175 Sheen Lane
London
SW14 8LE
Director NameMr Ronald Israel Harris
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(20 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ridgeway Gardens
London
N6 5XR
Director NameSara Baumer
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(20 years after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 1999)
RoleCompany Director
Correspondence Address54 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameKenneth Brassington
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(20 years, 1 month after company formation)
Appointment Duration6 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressYealm View
Lower Court Road, Newton Ferrers
Plymouth
Devon
PL8 1DG
Director NameSteven Abad
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(20 years, 1 month after company formation)
Appointment Duration6 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address42 Ashbourne Court
Ashbourne Close
London
N12 8SA
Director NameMrs Valerie Harris
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 2000)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address3 Ridgeway Gardens
London
N6 5XR
Director NameMr Neil Phillip List
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 2000)
RoleBusiness Executive
Correspondence Address48 Kingsley Way
London
N2 0EW
Director NameVanessa List
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 2000)
RoleHousewife
Correspondence Address48 Kingsley Way
London
N2 0EW
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(20 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 November 1999)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
2 May 2000Voluntary strike-off action has been suspended (1 page)
13 April 2000Application for striking-off (1 page)
14 March 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 56/60 berners street london W1P 4JS (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
15 December 1999Director resigned (1 page)
12 November 1999New director appointed (3 pages)
12 November 1999New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 30 April 1997 (6 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
28 September 1999Return made up to 19/07/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
(8 pages)
10 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
13 July 1999Auditor's resignation (2 pages)
17 May 1999New director appointed (3 pages)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
4 May 1999Auditor's resignation (1 page)
21 April 1999Auditor's resignation (2 pages)
25 August 1998Return made up to 19/07/98; full list of members (7 pages)
30 September 1997Full accounts made up to 30 April 1996 (9 pages)
4 September 1996Return made up to 19/07/96; full list of members (6 pages)
4 September 1996Registered office changed on 04/09/96 from: 8 baltic street london EC1Y 0TB (1 page)
29 February 1996Full accounts made up to 30 April 1995 (8 pages)