Company NameImplats London Services Limited
DirectorsMaureen Vivienne Mennell and Norman Colin Officer
Company StatusDissolved
Company Number02714188
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMary Taylor
NationalityBritish
StatusCurrent
Appointed16 July 1992(2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Director NameMaureen Vivienne Mennell
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySouth African
StatusCurrent
Appointed10 May 1994(1 year, 12 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address15 Arran Avenue
Melrose 2196
Republic Of South Africa
Foreign
Director NameNorman Colin Officer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(3 years after company formation)
Appointment Duration28 years, 11 months
RoleDirector Of Companies
Correspondence Address3 The Laurels Eaton Corner
Water Lane
Cobham
Surrey
KT11 2PA
Director NameMaureen Vivienne Mennell
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed16 July 1992(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address15 Arran Avenue
Melrose 2196
Republic Of South Africa
Foreign
Director NameMr John Michael McMahon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 Jameson Avenue
Melrose 2196
Foreign
Director NameDerek Graham Engelbrecht
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySA
StatusResigned
Appointed30 April 1993(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 30 June 1993)
RoleSenior Manager
Correspondence Address3 Lenton Grove
Lonehill
Sandton
Republic Of South Africa
Director NameStephen Francis Prescott
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 June 1994)
RoleFinancial Controller
Correspondence Address21 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameTrevor John Pitts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 1993)
RolePrecious Metal Dealer
Correspondence Address31 Hasluck Gardens
Barnet
Hertfordshire
EN5 1HS
Director NameMr Brian Hugh Nathan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
2 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Director NameAlistair Jocelyn Hugh Cloete
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1993(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 1993)
RoleCompany Director
Correspondence Address36 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameWilliam Redvers Marsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1993(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressMorston
St Omer Road
Guildford
Surrey
GU1 2DA
Director NameIvan Charles Gray
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleChairman
Correspondence Address1b The Orchards
Flanchford Road
London
W12 9ND
Director NameIvan Charles Gray
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleChairman
Correspondence Address1b The Orchards
Flanchford Road
London
W12 9ND
Director NameChantelle Yvette Gottgens
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 1994(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 1994)
RoleCompany Director
Correspondence Address5 Guildford Road West
Farnborough
Hampshire
GU14 6PS
Director NameLaurence John Baines
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleSecretary
Correspondence Address32 Harwood Avenue
Ardleigh Green
Hornchurch
Essex
RM11 2NT
Director NameLaurence John Baines
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleSecretary
Correspondence Address32 Harwood Avenue
Ardleigh Green
Hornchurch
Essex
RM11 2NT
Director NameMary Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(2 years after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleSecretary
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Director NameAlistair Jocelyn Hugh Cloete
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 1994(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressFlat 2 Harrpw Weald
Coopers Hill Lane Englefield Green
Egham
Surrey
TW20 0JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 July 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 March 1999Dissolved (1 page)
24 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 1995Registered office changed on 10/10/95 from: 30 ely place london. EC1N 6UA (1 page)
10 October 1995Declaration of solvency (6 pages)
10 October 1995Appointment of a voluntary liquidator (2 pages)
11 July 1995Director resigned (2 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (2 pages)
5 June 1995New director appointed (2 pages)