Company NameLondon Wall Litigation Claims Limited
Company StatusDissolved
Company Number02325405
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 4 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard William Peter Luff
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1993)
RoleChartered Surveyor
Correspondence AddressBlossoms Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameRonald Anthony Plummer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleChartered Accountant
Correspondence Address2 Rue Honore Labande
Monte Carlo
Mc 98000
Monaco
Director NameEsmond Patrick Thomson Roney
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN
Secretary NameRichard Vosper Kirkby
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address24 Cabul Road
Battersea
London
SW11 2PN
Secretary NameEsmond Patrick Thomson Roney
NationalityBritish
StatusResigned
Appointed02 August 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN

Location

Registered AddressTop Floor, 48 Onslow Gardens
South Kensington
London
SW7 3AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
9 November 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
23 June 1999Full accounts made up to 31 March 1999 (9 pages)
13 August 1998Full accounts made up to 31 March 1998 (9 pages)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Director resigned (1 page)
8 January 1998Return made up to 06/12/97; full list of members (7 pages)
26 January 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 December 1996Registered office changed on 02/12/96 from: 82/84 fenchurch street london EC3M 4BY (1 page)
5 January 1996Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)