Company NameLondon Bridge Systems Limited
Company StatusDissolved
Company Number01976579
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThomas George Grudnowski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(18 years, 8 months after company formation)
Appointment Duration1 year (closed 04 October 2005)
RoleChief Executive Officer
Correspondence Address4560 Linwood Lane
Deephaven
Minnesota 55331
United States
Director NameCharles Mark Osborne
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(18 years, 8 months after company formation)
Appointment Duration1 year (closed 04 October 2005)
RoleChief Financial Officer
Correspondence Address1 Red Pine Road
North Oaks
Minnesota 55127
United States
Secretary NameVice President & General Counsel Andrea Marie Fike
NationalityAmerican
StatusClosed
Appointed30 September 2004(18 years, 8 months after company formation)
Appointment Duration1 year (closed 04 October 2005)
RoleCompany Director
Correspondence Address4740 Aldrich Avenue South
Minneapolis
55409 Minnesota
Foreign
Director NamePaul Gerald Perleberg
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2005(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 October 2005)
RoleVice President
Correspondence AddressOrmond House
47 Ashley Pack Road Walton On Thams
Surrey
KT12 2ES
Director NameMr John Roger Hudson Clark
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressSmithercombe Cottage Iron Lane
Bramley
Guildford
Surrey
GU5 0BY
Director NameGordon Crawford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address16th Floor New London Bridge House
25 London Bridge Street
London
SE1 9SG
Secretary NameMr James Allen Dimelow
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressOak Farm Hetherson Green
Malpas
Cheshire
SY14 8EJ
Wales
Director NameEdward James Reid
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address11 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameEdward James Reid
NationalityBritish
StatusResigned
Appointed08 December 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address11 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameDavid Dominic Crack
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address61 Oval Road
Croydon
CR0 6BQ
Secretary NameSimon James Parsliffe
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 The Drive
Loughton
Essex
IG10 1HL
Director NameGordon McKenzie Stuart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Streathbourne Road
London
SW17 8RA
Director NameJonathan Michael Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144b Union Street
Southwark
London
SE1 0LH
Secretary NameEric Watkins
NationalityBritish
StatusResigned
Appointed24 October 2003(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2004)
RoleCompany Director
Correspondence Address25 Ufton Road
London
N1 5BN

Location

Registered AddressCottons Centre 5th Floor
Hays Lane
London
SE1 2QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
29 March 2005New director appointed (1 page)
29 March 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 December 2004Director resigned (1 page)
16 November 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 October 2004Delivery ext'd 3 mth 30/09/04 (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 16TH floor new london bridge house 25 new london bridge street london SE1 9SG (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (2 pages)
6 October 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
14 July 2004Director resigned (1 page)
15 May 2004New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 October 2003Return made up to 04/10/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
15 April 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Return made up to 04/10/00; full list of members (6 pages)
29 October 1999Return made up to 04/10/99; full list of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1998Director's particulars changed (1 page)
13 May 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1997Return made up to 04/10/97; full list of members (6 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
14 March 1997Full accounts made up to 31 December 1996 (15 pages)
25 February 1997Registered office changed on 25/02/97 from: 7TH floor new london bridge hse 25 new london bridge street london SE1 9SG (1 page)
8 November 1996Return made up to 04/10/96; full list of members (6 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Particulars of mortgage/charge (5 pages)
28 February 1996Full accounts made up to 31 December 1995 (13 pages)
9 October 1995Return made up to 04/10/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (13 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1994Particulars of mortgage/charge (3 pages)
24 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1993Particulars of mortgage/charge (6 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 November 1990Particulars of mortgage/charge (3 pages)
28 September 1989Declaration of satisfaction of mortgage/charge (1 page)
26 August 1987Particulars of mortgage/charge (3 pages)