Company NameL.I.C. Limited
Company StatusDissolved
Company Number02654264
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameFermer Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMr Telemachos Themistocleous
NationalityGreek Cypriot
StatusClosed
Appointed20 January 1992(3 months, 1 week after company formation)
Appointment Duration9 years, 12 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address70 Hampton Road
Chingford
London
E4 8NJ
Director NameMr Costas Charles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 15 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cannon Hill
London
N14 7DA
Director NameMr Theofanis Ktorides
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Summerhouse Drive
Bexley
Kent
DA5 2EB
Director NameMr Telemachos Themistocleous
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed20 January 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1993)
RoleAccountant
Correspondence Address70 Hampton Road
Chingford
London
E4 8NJ
Director NameMr Theodouros Panayiotis Theodurou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 January 1996)
RoleCompany Director
Correspondence Address91 Rowlands Close
Mill Hill
London
NW7 2DW
Director NameMr Costas Charles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cannon Hill
London
N14 7DA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address332a Hoe Street
London
E17 9PX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
30 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 March 2000Return made up to 15/10/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 October 1998 (6 pages)
19 November 1998Return made up to 15/10/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 October 1996 (6 pages)
22 October 1997Return made up to 15/10/97; full list of members (6 pages)
27 February 1997Particulars of mortgage/charge (4 pages)
24 October 1996Return made up to 15/10/96; full list of members (6 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1996Director resigned (1 page)
22 March 1996New director appointed (1 page)
20 February 1996Director resigned (1 page)
30 January 1996Company name changed fermer LIMITED\certificate issued on 31/01/96 (3 pages)
22 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Return made up to 15/10/95; full list of members (6 pages)