Company NameLondon Pen Show Limited
Company StatusDissolved
Company Number02786975
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date23 March 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRumi Verjee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(1 month, 1 week after company formation)
Appointment Duration6 years (closed 23 March 1999)
RoleFinance Director
Correspondence Address22 York House
York House Place
London
W8 4EY
Secretary NameArdaman Panesar
NationalityBritish
StatusClosed
Appointed14 February 1994(1 year after company formation)
Appointment Duration5 years, 1 month (closed 23 March 1999)
RoleCompany Director
Correspondence Address11 Saville Gardens
Billingshurst
West Sussex
RH14 9RR
Director NameArdaman Panesar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address11 Saville Gardens
Billingshurst
West Sussex
RH14 9RR
Director NameMr Peter Louis Granat
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed08 August 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressFlat 1
59 Sloane Gardens
London
SW1W 8ED
Secretary NameMr Gareth Maitland Edwards
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 1993)
RoleSolicitor
Correspondence Address1 Butler Place
Buckingham Gate
London
SW1H 0PT
Director NameKevin Barry Boocock
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 1993)
RoleCompany Director
Correspondence Address1 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Secretary NameKeith John Watson
NationalityBritish
StatusResigned
Appointed25 May 1993(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address91 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HL
Director NameTerrence Rosenberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 1993(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 July 1994)
RoleCompany Director
Correspondence Address49 Mentone Road
Morningside
Johannesburg
4001
South Africa
Director NameKeith John Watson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address91 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HL
Director NameMr Peter Louis Granat
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed28 September 1993(7 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressFlat 1
59 Sloane Gardens
London
SW1W 8ED
Director NameBruce Alan Thorne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 1994)
RoleConsultant
Correspondence Address9 Carter Drive
Barford
Warwick
Warwickshire
CV35 8ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 January 1994 (30 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 December 2013Bona Vacantia disclaimer (1 page)
14 June 2010Bona Vacantia disclaimer (1 page)
23 December 2009Bona Vacantia disclaimer (1 page)
23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998Receiver's abstract of receipts and payments (2 pages)
2 March 1998Receiver's abstract of receipts and payments (2 pages)
2 March 1998Receiver's abstract of receipts and payments (2 pages)
28 January 1997Receiver's abstract of receipts and payments (2 pages)
12 October 1995Statement of Affairs in administrative receivership following report to creditors (72 pages)