Company NameLondon Business Management Limited
Company StatusDissolved
Company Number02225839
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMathew Peter Baker
NationalityBritish
StatusClosed
Appointed14 April 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address90 Oak Village Blvd
Homosassa
Florida Fl 34446
United States
Director NameChristopher Stylianou
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Director NameMathew Peter Baker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 April 2004)
RoleManagement Consultant
Correspondence Address61 Home Farm Road
Houghton
Cambridgeshire
PE28 2BN
Director NameMrs Susanne Clifton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address3 Meadow Close
Goring
Reading
Berkshire
RG8 0AP
Director NameMiss Kim Bridget Oshea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleAccountant
Correspondence Address57 Boxtree Lane
Harrow Weald
Harrow
Middlesex
HA3 6JP
Secretary NameMatthew Peter Baker
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressGeorge House
108 High Street
Yelling
Cambs
PE19 3JE
Secretary NameMrs Susanne Clifton
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 April 2004)
RoleBook Keeper
Correspondence Address3 Meadow Close
Goring
Reading
Berkshire
RG8 0AP

Location

Registered AddressThe Boudicca Suite
70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,565
Current Liabilities£34,811

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
22 December 2005Return made up to 30/10/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 January 2005Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
25 November 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 61 home farm road houghton huntingdon cambridgeshire PE28 2BN (1 page)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 November 2003Return made up to 30/10/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
14 November 2002Return made up to 30/10/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
9 November 2001Return made up to 30/10/01; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
19 January 2001Full accounts made up to 30 November 1999 (5 pages)
17 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 30/10/99; full list of members (6 pages)
3 December 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 December 1999New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: peppercorns business centre peppercorns lane easton socon cambridgeshire PE19 3HL (1 page)
21 July 1999Return made up to 30/10/97; full list of members (6 pages)
14 May 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
1 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
31 October 1996Return made up to 30/10/96; no change of members (4 pages)
22 December 1995Return made up to 30/10/95; no change of members
  • 363(287) ‐ Registered office changed on 22/12/95
(4 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
27 March 1995Full accounts made up to 30 June 1994 (14 pages)