Company NameThe Location Directory Ltd
Company StatusDissolved
Company Number02619089
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date1 February 2000 (24 years, 2 months ago)
Previous NameRobert Langley (Research) Limited

Business Activity

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

Directors

Director NameAnthony Charles Stewart Savill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(1 month after company formation)
Appointment Duration8 years, 6 months (closed 01 February 2000)
RoleFinancial Adviser
Correspondence Address5 Stratford Studios
Stratford Avenue
London
W8 6RG
Director NameRobert Andrew Bevan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2000)
RoleFinancial Advisor
Correspondence Address45 Derbyshire Street
London
E2 6HQ
Secretary NameMr Christopher Ridley Shilling
NationalityBritish
StatusClosed
Appointed03 January 1995(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Lywood Close
Tadworth
Surrey
KT20 5SS
Director NameMr Rupert Joseph Upton Scott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1995)
RoleTraded Options Broker/Director
Correspondence Address18 Vereker Road
London
W14 9JR
Secretary NameAnthony Charles Stewart Savill
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1995)
RoleFinancial Adviser
Correspondence Address5 Stratford Studios
Stratford Avenue
London
W8 6RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCalder And Co
1 Regent Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1999Application for striking-off (1 page)
26 June 1998Return made up to 10/06/98; full list of members (6 pages)
11 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 February 1998Company name changed robert langley (research) limite d\certificate issued on 17/02/98 (3 pages)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
19 July 1996Return made up to 11/06/96; no change of members (4 pages)
24 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
16 April 1996Registered office changed on 16/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page)
15 August 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Company name changed manager driven investment limite d\certificate issued on 19/05/95 (5 pages)