Company NameLingua Franca (U.K.) Ltd.
Company StatusDissolved
Company Number02731598
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)
Dissolution Date14 September 1999 (24 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 NameOliver John Patrick Swords-Shannon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed01 October 1993(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressSherborne House
Hadley Highstone
Barnet
Herts
EN5 4PZ
Director NameMrs Pauline Bridget Baccanello
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1992(2 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1993)
RoleHousewife
Correspondence Address1230 North Horn Avenue
Horn Plaza Apt 201
West Hollywood
California90069
Foreign
Director NameMr David Cogan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1996)
RoleTranslation Broker
Correspondence AddressKiplings Alle 48
Dk2860
Soborg
Denmark
Secretary NameMrs Pauline Bridget Baccanello
NationalityIrish
StatusResigned
Appointed03 August 1992(2 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1993)
RoleHousewife
Correspondence Address1230 North Horn Avenue
Horn Plaza Apt 201
West Hollywood
California90069
Foreign
Director NameChristopher Charles Crothall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1996)
RoleAccount Executive
Correspondence Address35 St Georges Drive
London
SW1V 4DG
Secretary NameChristopher Charles Crothall
NationalityBritish
StatusResigned
Appointed15 February 1993(7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1993)
RoleAccount Executive
Correspondence Address35 St Georges Drive
London
SW1V 4DG
Secretary NameDilip Shah
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 01 October 1996)
RoleCompany Director
Correspondence Address699 High Road
North Finchley
London
N12 0BT
Director NameStephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 1997)
RoleConsultant/Engineer
Correspondence Address36 Swinburne Road
Putney
London
SW15 5EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
11 December 1998Receiver's abstract of receipts and payments (2 pages)
11 December 1998Receiver ceasing to act (1 page)
13 February 1998Receiver's abstract of receipts and payments (2 pages)
7 April 1997Administrative Receiver's report (20 pages)
7 April 1997Form 3.2 (8 pages)
7 February 1997Appointment of receiver/manager (1 page)
6 February 1997Registered office changed on 06/02/97 from: gateyard court 2 moxon street high barnet hertfordshire EN5 5TY (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 January 1996 (13 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (12 pages)
15 March 1995Particulars of mortgage/charge (8 pages)