Company NameL.J.O (No. 1) Limited
Company StatusDissolved
Company Number01678833
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 4 months ago)
Dissolution Date16 September 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameEric John Clark
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 16 September 1997)
RoleManaging Director
Correspondence Address39 William Hunt Mansions
Somerville Avenue
London
SW13 8HT
Director NameDavid Stanley Woolley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 16 September 1997)
RoleGroup Account Director
Correspondence Address1 Myrtle Road
Hampton Hill
Hampton
Middlesex
TW12 1QE
Secretary NameJames Clark
NationalityBritish
StatusClosed
Appointed14 June 1996(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 16 September 1997)
RoleExecutive
Correspondence Address16 Alexandra Drive
Gipsey Hill
London
SE19 1AJ
Director NameHarvey Abrahams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 17 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address119 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameRaymond Beedle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 May 1992)
RoleAdvertising & Promotions
Correspondence Address84 Lawrie Park Road
Sydenham
London
SE26 6DX
Director NameHoward Bentley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1993)
RoleManaging Director
Correspondence AddressThe Orchards Peddars Lane
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JD
Director NameAlexandra Fairlie Clark
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 March 1992)
RoleFashion Consultant
Correspondence Address39-41 Dymock Street
Fulham
London
SW6 3ET
Director NameNicholas Hawkes Esq
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleGroup Account Director
Correspondence Address179 Greyhound Road
London
W6 8NL
Director NameMark John Skelton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleCreative Director
Correspondence Address13 Ammanford Green
London
NW9 7SA
Secretary NameHarvey Abrahams
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Secretary NameMichael Christopher Wyatt
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address8 Grenville Mews
Hampton Hill
Hampton
Middlesex
TW12 1BE
Director NameTerence Stanley Launder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(10 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 April 1994)
RoleMarketing
Correspondence Address2 Sunnyside Cottage
Rushett Common, Bramley
Guildford
Surrey
GU5 0LG
Secretary NameHannah Rebecca Hardiman
NationalityBritish
StatusResigned
Appointed08 February 1996(13 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 March 1996)
RoleCompany Director
Correspondence Address154 Chadacre Road
Epsom
Surrey
KT17 2HG

Location

Registered AddressCommon Wealth House
Hammersmith International Centre
2 Chalkhill Road
Hammersmith, London
W6 8DW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1997Director resigned (1 page)
4 November 1996Receiver's abstract of receipts and payments (2 pages)
4 November 1996Receiver ceasing to act (1 page)
4 July 1996New secretary appointed (2 pages)
27 June 1996Receiver's abstract of receipts and payments (2 pages)
22 April 1996Director's particulars changed (1 page)
19 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed (2 pages)
12 September 1995Receiver's abstract of receipts and payments (4 pages)