Company NameLondon & Continental Properties Limited
Company StatusDissolved
Company Number01936057
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(11 years, 8 months after company formation)
Appointment Duration7 years (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 27 April 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusClosed
Appointed01 January 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 27 April 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NamePhilippe Emile Santini
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed22 August 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressSummit House 27 Sale Place
London
W2 1YR
Director NameMr Ian Edward Philip
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Secretary NameMs Ursula Lorraine Williams
NationalityBritish
StatusResigned
Appointed22 August 1992(7 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address2 Barn Hatch
34 Alexandra Road Ash
Aldershot
Hants
GU12 6PH
Secretary NameRichard Frederick Smith
NationalityBritish
StatusResigned
Appointed11 December 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bassetts Way
Farnborough
Kent
BR6 7AG
Director NameMr Gary Coombe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address40 Aldworth Close
Bracknell
Berkshire
RG12 7AW
Director NameNicholas Robert Elliot
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address90 Mortimer Road
London
N1 4LA
Director NameMr Keith Lewis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address90 Danford Lane
Solihull
West Midlands
B91 1QQ
Director NameFiona Margaret Macneil
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address17 Elgar Close
London
E13 9EW
Secretary NameMs Amanda Sneddon
NationalityBritish
StatusResigned
Appointed31 October 1994(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 August 1995)
RoleSecretary
Correspondence Address17 Hollymead
Carshalton
Surrey
SM5 2NT
Secretary NameMr Gary Coombe
NationalityBritish
StatusResigned
Appointed04 August 1995(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressAlbany House Church Road
Winkfield
Windsor
Berkshire
SL4 4SE
Secretary NameIsabelle Schlumberger
NationalityFrench
StatusResigned
Appointed17 April 1997(11 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Director NameMr Colm O'Cuilleanain
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed18 April 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address65 Boulevard
Exelmans Paris 750016
France
Secretary NameParvathi Sankar
NationalityBritish
StatusResigned
Appointed09 June 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address17 Guildford Road
Fleet
Hampshire
GU13 9ES
Director NameMr Ian Nicholas Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY
Secretary NameMr Ian Nicholas Thompson
NationalityBritish
StatusResigned
Appointed20 April 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£184,000
Current Liabilities£22,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Application for striking-off (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 September 2003Return made up to 22/08/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Secretary resigned;director resigned (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2001Return made up to 22/08/01; full list of members (5 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 September 2000Return made up to 22/08/00; full list of members (5 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 22/08/99; full list of members (6 pages)
20 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
5 October 1998Return made up to 22/08/98; full list of members (8 pages)
24 September 1998Registered office changed on 24/09/98 from: 27 sale place london W2 1YR (1 page)
9 September 1998Director's particulars changed (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 November 1997Registered office changed on 26/11/97 from: standbrook house 2-5 old bond street mayfair london W1X 3TB (1 page)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 June 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 September 1996Return made up to 22/08/96; full list of members (7 pages)
22 November 1995Secretary resigned;new secretary appointed (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 September 1995Return made up to 22/08/95; full list of members (14 pages)