Company NameLondon Export (UK) Limited
Company StatusDissolved
Company Number02783674
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date29 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Lawrence Andrew Perry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cambridge Terrace Mews
London
NW1 4JJ
Secretary NameJohn Gregory Wood
NationalityBritish
StatusClosed
Appointed15 October 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 29 February 2000)
RoleCompany Director
Correspondence Address1 Boxhurst Farm Cottage
Boxhurst, Sandhurst
Cranbrook
Kent
TN18 5PE
Director NameMr David Arthur Tiedman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address26 Hartland Road
Epping
Essex
CM16 4PE
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed25 November 1993(10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 1994)
RoleSecretary
Correspondence AddressLossenham Manor
Newwnden
Hawkhurst
Kent
Secretary NameDavid John Till
NationalityBritish
StatusResigned
Appointed01 January 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1995)
RoleChartered Accountant
Correspondence Address18 Alberta Court
Princes Road
Richmond
Surrey
TW10 6DY
Director NameDavid John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1995)
RoleAccountant
Correspondence Address18 Princes Road
Richmond
Surrey
TW10 6DH
Director NameRichard Hope Ware
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressBank Cottage
22 Nantwich Road
Audley
Staffordshire
ST7 8DH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed29 January 1993(3 days after company formation)
Appointment Duration12 months (resigned 26 January 1994)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed29 January 1993(3 days after company formation)
Appointment Duration10 months (resigned 25 November 1993)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
2 March 1998Return made up to 26/01/98; full list of members (7 pages)
7 April 1997Return made up to 26/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
23 February 1996Return made up to 26/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1993 (9 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
11 September 1995Return made up to 26/01/95; full list of members (8 pages)
11 September 1995Secretary's particulars changed;director's particulars changed (2 pages)
11 September 1995Director resigned (2 pages)