Company NameLondon Clubs Wolverhampton Limited
Company StatusDissolved
Company Number01774480
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NamesLes A London Limited and London Clubs No.1 Limited

Business Activity

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

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Director NameMr Robert Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCaterer
Correspondence Address1 Bracken Gardens
Barnes
London
SW13 9HW
Director NameMrs Kitty Mills
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCompany Director And Company Secretary
Correspondence Address21 Lanark Road
London
W9 1DE
Secretary NameMrs Kitty Mills
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address21 Lanark Road
London
W9 1DE
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 August 1999)
RoleFinance Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Director NameMr George John Robert Pannett
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NameMr George John Robert Pannett
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMaytime
9 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(15 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMr Patrick Henry Hayward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(22 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kingfishers 120 Harpenden Road
St Albans
Hertfordshire
AL3 6BZ
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleVice Chairman
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 April 2009)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(23 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2009)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(24 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 28 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 April 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address58a Acacia Road
London
NW8 6AG

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at 1London Clubs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Appointment terminated secretary michael cohen (1 page)
29 April 2009Appointment terminated director gary loveman (1 page)
29 April 2009Appointment terminated director michael silberling (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 January 2009Appointment terminated director charles atwood (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 April 2008Director appointed mr michael john silberling (1 page)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
24 February 2008Director's change of particulars / roy ramm / 01/06/2006 (1 page)
24 February 2008Appointment terminated director john bruns ii (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
5 February 2007Director resigned (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
3 April 2006Company name changed les a london LIMITED\certificate issued on 03/04/06 (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (4 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
21 September 2004Director's particulars changed (1 page)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
19 February 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
28 February 2002Return made up to 31/01/02; full list of members (5 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (4 pages)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (5 pages)
30 January 2001Accounts for a dormant company made up to 2 April 2000 (4 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 28 March 1999 (4 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 29 March 1998 (5 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 30 March 1997 (4 pages)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 24 March 1996 (4 pages)
4 March 1996Return made up to 31/01/96; full list of members (8 pages)
28 November 1995Accounts for a dormant company made up to 26 March 1995 (5 pages)