Company NameLondon Technology Corporation Limited
Company StatusDissolved
Company Number02076132
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusClosed
Appointed31 October 2003(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address22 Priory Avenue
Chingford
London
E4 8AB
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(22 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (closed 08 September 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Vicarage Court
38-40 Holden Road Woodside Park
London
N12 7DN
Director NameDavid Brian Spencer-Crow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleChartered Accountant
Correspondence AddressShere Cottage 36 Curley Hill Road
Lightwater
Surrey
GU18 5YH
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(8 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAndrew Mark Daw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed11 March 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Director NameMr Kelvin Charles Bossey
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKerala 38 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Secretary NameMr Kelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKerala 38 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameJohn King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 1999)
RoleManaging Director
Correspondence Address22 Park Road
Richmond
Surrey
TW10 6NS
Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed22 January 1999(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Secretary NameAnne Lister
StatusResigned
Appointed11 July 2008(21 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressHaggle House Scole Road
Thorpe Abbotts
Norfolk
IP21 4HS

Location

Registered AddressNumber One Southwark Bridge
London
SE1 9HL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
13 February 2009Appointment terminated secretary anne lister (1 page)
17 July 2008Secretary appointed anne lister (2 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 18/05/07; no change of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
24 May 2003Return made up to 18/05/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 February 1999Return made up to 18/06/98; no change of members (4 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: data house chevron business park holbury hants SO4 1QL (1 page)
12 February 1999New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 March 1998New director appointed (2 pages)
2 February 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Return made up to 18/06/97; no change of members (4 pages)
14 July 1997Secretary resigned;director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1996Return made up to 18/06/96; full list of members (7 pages)
3 July 1996Location of register of members (1 page)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
31 March 1996Director resigned (2 pages)
22 March 1996Full accounts made up to 31 December 1995 (9 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Return made up to 18/05/95; change of members (16 pages)
19 April 1995Full accounts made up to 31 December 1994 (9 pages)
3 June 1992Full accounts made up to 31 December 1991 (8 pages)
13 September 1991Registered office changed on 13/09/91 from: 7TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page)
4 August 1988Registered office changed on 04/08/88 from: 123 sloane street london SW1 (1 page)
28 January 1987Registered office changed on 28/01/87 from: 47 brunswick place london N1 6EE (1 page)
17 December 1986Company name changed gainoak LIMITED\certificate issued on 17/12/86 (2 pages)
21 November 1986Incorporation (12 pages)