Company NameLondinium Investments Limited
Company StatusDissolved
Company Number02031556
CategoryPrivate Limited Company
Incorporation Date26 June 1986(37 years, 10 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameEpichold Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(11 years after company formation)
Appointment Duration15 years, 2 months (closed 18 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(11 years after company formation)
Appointment Duration15 years, 2 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMs Gail Robson
NationalityBritish
StatusClosed
Appointed19 July 2000(14 years after company formation)
Appointment Duration12 years, 2 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed02 March 1994(7 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 18 September 2012)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameJames Sohail Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address28a Charles Street
Mayfair
London
W1
Director NameMr Caspar MacDonald-Hall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farm
Lockerley
Romsey
Hampshire
SO51 0JH
Secretary NameMr Sohail James Khan
NationalityPakistani
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 December 1994)
RoleCompany Director
Correspondence AddressThe Penthouse 36 Curzon Street
Mayfair
London
W1Y 1AF
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(7 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 December 1994)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSavannah House 32 Sherwood Road
Durban North
4051
Director NameCharles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1996)
RoleFinancial Controller
Correspondence Address3 Avalon Road
London
SW6 2EX
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(10 years after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(11 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(11 years after company formation)
Appointment Duration10 years, 11 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed18 July 1997(11 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
30 April 2012Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012 (2 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 900,000
(7 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 900,000
(7 pages)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 November 2010Auditor's resignation (5 pages)
24 November 2010Auditor's resignation (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
15 January 2010Termination of appointment of Andrew Blurton as a director (1 page)
15 January 2010Termination of appointment of Andrew Blurton as a director (1 page)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 December 2009Secretary's details changed for City Group Plc on 30 November 2009 (2 pages)
8 December 2009Secretary's details changed for City Group Plc on 30 November 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
9 July 2009Full accounts made up to 31 December 2008 (10 pages)
9 July 2009Full accounts made up to 31 December 2008 (10 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
14 July 2008Full accounts made up to 31 December 2007 (12 pages)
14 July 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Appointment Terminated Director joseph shashou (1 page)
26 June 2008Appointment Terminated Director john harrison (1 page)
26 June 2008Appointment terminated director john harrison (1 page)
26 June 2008Appointment terminated director joseph shashou (1 page)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
17 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 April 2006Full accounts made up to 30 June 2005 (12 pages)
25 April 2006Full accounts made up to 30 June 2005 (12 pages)
14 December 2005Registered office changed on 14/12/05 from: 30 city road london EC1Y 1BQ (1 page)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 30 city road london EC1Y 1BQ (1 page)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
22 December 2004Secretary's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 December 2004Return made up to 30/11/04; full list of members (9 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
6 May 2004Full accounts made up to 30 June 2003 (16 pages)
8 January 2004Return made up to 30/11/03; full list of members (9 pages)
8 January 2004Return made up to 30/11/03; full list of members (9 pages)
26 April 2003Full accounts made up to 30 June 2002 (16 pages)
26 April 2003Full accounts made up to 30 June 2002 (16 pages)
8 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
27 December 2001Full accounts made up to 30 June 2001 (15 pages)
27 December 2001Full accounts made up to 30 June 2001 (15 pages)
20 December 2001Return made up to 30/11/01; full list of members (8 pages)
20 December 2001Return made up to 30/11/01; full list of members (8 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
2 April 2001Full accounts made up to 30 June 2000 (15 pages)
2 April 2001Full accounts made up to 30 June 2000 (15 pages)
14 December 2000Return made up to 30/11/00; full list of members (8 pages)
14 December 2000Return made up to 30/11/00; full list of members (8 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Particulars of mortgage/charge (16 pages)
22 May 2000Particulars of mortgage/charge (16 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2000Full accounts made up to 30 June 1999 (16 pages)
22 April 2000Full accounts made up to 30 June 1999 (16 pages)
13 December 1999Return made up to 30/11/99; full list of members (23 pages)
13 December 1999Return made up to 30/11/99; full list of members (23 pages)
21 January 1999Full accounts made up to 30 June 1998 (15 pages)
21 January 1999Full accounts made up to 30 June 1998 (15 pages)
23 December 1998Return made up to 30/11/98; full list of members (21 pages)
23 December 1998Return made up to 30/11/98; full list of members (21 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
30 January 1998Return made up to 29/12/97; full list of members (18 pages)
30 January 1998Return made up to 29/12/97; full list of members (18 pages)
2 October 1997New director appointed (5 pages)
2 October 1997New director appointed (5 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Full accounts made up to 30 June 1997 (15 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Full accounts made up to 30 June 1997 (15 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
22 May 1997Auditor's resignation (1 page)
22 May 1997Auditor's resignation (1 page)
19 February 1997Full accounts made up to 30 June 1996 (13 pages)
19 February 1997Full accounts made up to 30 June 1996 (13 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 29/12/96; full list of members (7 pages)
24 January 1997Return made up to 29/12/96; full list of members (7 pages)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Director resigned (3 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (3 pages)
17 February 1996Particulars of mortgage/charge (4 pages)
17 February 1996Particulars of mortgage/charge (4 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 29/12/95; full list of members (7 pages)
11 January 1996Return made up to 29/12/95; full list of members (7 pages)
2 November 1995Full accounts made up to 30 June 1995 (12 pages)
2 November 1995Full accounts made up to 30 June 1995 (12 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (143 pages)
6 April 1990Company name changed epichold LIMITED\certificate issued on 09/04/90 (2 pages)
6 April 1990Company name changed epichold LIMITED\certificate issued on 09/04/90 (2 pages)
26 June 1986Certificate of Incorporation (1 page)
26 June 1986Certificate of Incorporation (1 page)