Company NameLondon Damage Control Limited
DirectorsPaul Anthony Benson and Philip Holetris
Company StatusDissolved
Company Number02648025
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 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 NamePaul Anthony Benson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address19 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMr Philip Holetris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(1 year, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceWatford
Correspondence AddressFar End
Bucknalls Lane
Watford
Herts
WD25 9NL
Secretary NameMr Philip Holetris
NationalityBritish
StatusCurrent
Appointed23 November 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleGeneral Builder
Country of ResidenceWatford
Correspondence AddressFar End
Bucknalls Lane
Watford
Herts
WD25 9NL
Director NameMr Stanley Matthews
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1993)
RoleSelf Employed
Correspondence Address14 Edgeworth Avenue
Hendon
London
NW4 4EY
Secretary NameMr Stanley Matthews
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address14 Edgeworth Avenue
Hendon
London
NW4 4EY

Location

Registered AddressAvco House
6 Albert Road, East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£477,897
Gross Profit£23,314
Net Worth£3,095
Cash£4
Current Liabilities£102,083

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 June 2005Dissolved (1 page)
23 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Registered office changed on 10/08/00 from: berley 76 new cavendish street london W1M 7LB (1 page)
9 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Statement of affairs (7 pages)
9 August 2000Appointment of a voluntary liquidator (1 page)
4 October 1999Return made up to 23/09/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 September 1998 (10 pages)
30 September 1998Return made up to 23/09/98; full list of members (6 pages)
6 July 1998Full accounts made up to 30 September 1997 (8 pages)
14 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 October 1996Return made up to 23/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
13 December 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1993New director appointed (2 pages)
11 October 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 September 1991Incorporation (10 pages)