London
W14 8AJ
Director Name | Ronald Peter Ellis Leagas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1993(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 26 December 2000) |
Role | Chairman & Chief Executive Off |
Correspondence Address | 9 Richmond Avenue Wimbledon Chase London SW20 8LA |
Director Name | Bryan Levine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1993(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 26 December 2000) |
Role | Finance Director |
Correspondence Address | Ben Loval Wenlock Basin Wharf Road London N1 7RX |
Secretary Name | Bryan Levine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1993(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 26 December 2000) |
Role | Finance Director |
Correspondence Address | Ben Loval Wenlock Basin Wharf Road London N1 7RX |
Director Name | Mr Murray Peter Chick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1994) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little Cottage Quicks Green Ashampstead Berkshire RG8 8SN |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2000 | Receiver ceasing to act (1 page) |
3 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Appointment of receiver/manager (1 page) |
16 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
12 April 1996 | Return made up to 30/03/96; no change of members
|
26 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
5 May 1995 | Company name changed lsdc (holdings) LIMITED\certificate issued on 09/05/95 (10 pages) |
4 May 1995 | Return made up to 30/03/95; change of members
|