Company NameThe London Training Consortium Limited
Company StatusDissolved
Company Number02630432
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameFinpride Limited

Business Activity

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

Directors

Director NameRodney James Cox
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1992(1 year after company formation)
Appointment Duration8 years, 8 months (closed 10 April 2001)
RoleOperations Analyst
Correspondence AddressTrio
Carlton Road
South Godstone
Surrey
RH9 8LE
Secretary NameHayley Cox
NationalityBritish
StatusClosed
Appointed03 April 1998(6 years, 8 months after company formation)
Appointment Duration3 years (closed 10 April 2001)
RoleCompany Director
Correspondence AddressTrio Carlton Road
South Godstone
Godstone
Surrey
RH9 8LE
Secretary NameMr Terence Peter Gower Fannin
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 1995)
RoleCompany Director
Correspondence Address46 Common Lane
New Haw
Weybridge
Surrey
KT15 3LT
Secretary NameMichael John Dean
NationalityBritish
StatusResigned
Appointed06 September 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address84 Hillcrest Gardens
Esher
Surrey
KT10 0BX

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
8 November 2000Application for striking-off (1 page)
17 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
26 January 2000Return made up to 18/07/99; no change of members (4 pages)
1 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
18 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
31 July 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
22 April 1998New secretary appointed (2 pages)
29 July 1997Return made up to 18/07/97; no change of members (4 pages)
20 March 1997Company name changed finpride LIMITED\certificate issued on 21/03/97 (2 pages)
19 September 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
8 August 1996Return made up to 18/07/96; no change of members (4 pages)
10 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
15 September 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 September 1995New secretary appointed (2 pages)