Company NameLondon Law Securities Limited
Company StatusDissolved
Company Number02280530
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameMaurice Arthur Bayes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address25 The Avenue
Sutton
Surrey
SM2 7QA
Director NameMr David William Haigh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 1998)
RoleCompany Director
Correspondence AddressWell House Hook Heath Road
Woking
Surrey
GU22 0LF
Secretary NameHeather June McAuliffe
NationalityBritish
StatusClosed
Appointed14 June 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 1998)
RoleSecretary
Correspondence Address32 Colvin Gardens
Wanstead
London
E11 2DD
Director NameMr Peter Metcalfe Kitching
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 1991)
RoleBanker
Correspondence AddressVale Lodge
124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Director NameMr Charles John Radford
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 June 1996)
RoleHead Of Administration
Correspondence AddressFrenches Lodge
Little London
Andover
Hampshire
SP11 6JG
Secretary NameMr Charles John Radford
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressFrenches Lodge
Little London
Andover
Hampshire
SP11 6JG
Director NameMr Nicholas William Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 1996)
RoleChartered Accountant
Correspondence Address19 Higham Road
Woodford Green
Essex
IG8 9JN

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
29 September 1997Application for striking-off (1 page)
13 August 1996Accounts made up to 31 December 1995 (6 pages)
30 July 1996Return made up to 23/05/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996Registered office changed on 17/07/96 from: 37-43 sackville street london W1X 1DB (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1995Full accounts made up to 31 December 1994 (8 pages)