Company NameLutehelm Limited
DirectorDavid John Bell
Company StatusDissolved
Company Number02365255
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid John Bell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Correspondence Address12 Neville Street
London
SW7 3AR
Secretary NameLynn Andrea Davidson
NationalityBritish
StatusCurrent
Appointed22 September 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address35 Dorchester Road
Worcester Park
Surrey
KT4 8NW
Director NameMr Arthur Ernest Fabricant
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 1995)
RoleCompany Director
Correspondence AddressOld Warren Farm
Wimbledon Common Wimbledon
London
Sw19
Secretary NameDavid John Bell
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address12 Neville Street
London
SW7 3AR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2000Dissolved (1 page)
29 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C liq ipo (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
10 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
4 January 1996Registered office changed on 04/01/96 from: 27-37 st georges road london SW19 4DS (1 page)
29 December 1995Declaration of solvency (3 pages)
29 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 1995Appointment of a voluntary liquidator (1 page)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 March 1995Return made up to 23/03/95; no change of members (4 pages)