Company NameLomascp Limited
Company StatusDissolved
Company Number01607351
CategoryPrivate Limited Company
Incorporation Date12 January 1982(42 years, 3 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Charles Zoran Marlin Balchin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2000)
RoleProgramme Executive
Correspondence Address97 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DH
Director NameMr Iain Robson Bruce
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address3 Fore Street
Silverton
Exeter
Devon
EX5 4HP
Director NameMr Ian Malcolm Reed
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address12 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameKeith William Wilkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address208 Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AF
Secretary NameMs Sandy Ann Baxter
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence Address5 Tavistock Road
London
W11 1AT
Director NameRichard Glossop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address43 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameDavid Ireland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1992)
RoleSecretary
Correspondence Address31 South Western Road
Twickenham
Middlesex
TW1 1LG
Secretary NameDavid Ireland
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 1992)
RoleCompany Director
Correspondence Address31 South Western Road
Twickenham
Middlesex
TW1 1LG
Secretary NameMr Simon Ross Carey
NationalityBritish
StatusResigned
Appointed14 December 1992(10 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address38 Elvaston Place
London
SW7 5NW

Location

Registered Address35 St.Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
21 January 2000Receiver ceasing to act (1 page)
21 January 2000Receiver ceasing to act (1 page)
20 January 2000Receiver's abstract of receipts and payments (3 pages)
20 January 2000Receiver's abstract of receipts and payments (3 pages)
22 February 1999Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
20 February 1997Receiver's abstract of receipts and payments (2 pages)
4 March 1996Receiver's abstract of receipts and payments (2 pages)