Company NameLondon Financial Management Limited
Company StatusDissolved
Company Number02776442
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 4 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Andrew Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1992(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address53 New Calidonian Wharf
6 Odessa Street
London
SE16 7TN
Secretary NameMichelle Denise Hammond
NationalityBritish
StatusClosed
Appointed11 March 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address53 New Caledonian Wharf
6 Odessa Street Rotherhithe
London
SE16 1TN
Secretary NameDr Brian Stephen Terry
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 6 New Caledonian
Wharf 6 Odessa Street
London
SE16 1TN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address9 The Dock Offices
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
11 February 2000Application for striking-off (1 page)
4 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 January 1998Return made up to 24/12/97; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 January 1997Return made up to 24/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)