Company NameLMI Management Limited
Company StatusDissolved
Company Number02039772
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 8 months ago)
Dissolution Date20 July 1999 (24 years, 8 months ago)
Previous NameLondon Merchant Investors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Ian Tarn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 20 July 1999)
RoleChartered Accountant
Correspondence AddressFron Cottage Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Director NameStephen Paul Tarn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 20 July 1999)
RoleManager
Correspondence Address42 Riverside Drive
Solihull
West Midlands
B91 3HH
Secretary NameStephen Ian Tarn
NationalityBritish
StatusClosed
Appointed19 January 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 20 July 1999)
RoleCompany Director
Correspondence AddressFron Cottage Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QE
Director NameBryan Charles Pethybridge
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleAccountant
Correspondence AddressFlat 15
89 Great Portland Street
London
W1N 5RA
Director NameLeon Philip Sassoon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 1997)
RoleDealer In Rare Rugs
Correspondence AddressFlat 6
35-37 Grosvenor Square
London
W1K 2HN
Secretary NameMs Sandra Elaine Raven
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highmead
Plumstead
London
SE18 2DL

Location

Registered Address3 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 March 1999First Gazette notice for voluntary strike-off (1 page)
12 March 1999Full accounts made up to 30 June 1998 (10 pages)
18 February 1999Application for striking-off (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1997Director resigned (1 page)
15 September 1997Full accounts made up to 30 June 1997 (10 pages)
20 August 1997Company name changed london merchant investors limite d\certificate issued on 21/08/97 (2 pages)
10 February 1997Return made up to 31/10/96; no change of members (4 pages)
7 August 1996Full accounts made up to 30 June 1996 (10 pages)
17 July 1996Full accounts made up to 30 June 1995 (10 pages)
4 July 1996Registered office changed on 04/07/96 from: suite 324 walmar house 296 regent st london W1R 5HB (1 page)
20 March 1996Return made up to 31/10/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)