Company NameLectern Limited
Company StatusDissolved
Company Number02802827
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date12 November 2002 (21 years, 5 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 NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusClosed
Appointed24 April 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 12 November 2002)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusClosed
Appointed24 April 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 12 November 2002)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Secretary NameLoic John Willis
NationalityBritish
StatusResigned
Appointed21 April 1993(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCaravel Management Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed30 April 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1998)
Correspondence AddressHill House
Highgate Hill
London
N19 5UU
Secretary NameAmarado Limited (Corporation)
StatusResigned
Appointed30 April 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1998)
Correspondence AddressPO Box 237
181 South Esplanade
St Peter Port
Channel Islands
GY1 3PE

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£296
Net Worth£293
Current Liabilities£2,394

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 June 2002Application for striking-off (1 page)
3 April 2002Return made up to 24/03/02; full list of members (6 pages)
6 December 2001Full accounts made up to 31 December 1999 (10 pages)
11 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
20 September 2000Full accounts made up to 31 December 1998 (10 pages)
24 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 March 2000Return made up to 24/03/00; full list of members (6 pages)
9 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 April 1999Return made up to 24/03/99; change of members (7 pages)
26 March 1999Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1996 (10 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (3 pages)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
31 March 1998Return made up to 24/03/98; no change of members (7 pages)
7 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 March 1997Return made up to 24/03/97; full list of members (9 pages)
1 February 1997Accounts for a small company made up to 31 December 1995 (2 pages)
28 May 1996Delivery ext'd 3 mth 31/12/95 (1 page)
24 May 1996New secretary appointed (2 pages)
23 May 1996New director appointed (5 pages)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned;director resigned (1 page)
25 March 1996Return made up to 24/03/96; no change of members (10 pages)
12 March 1996Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 April 1995Return made up to 24/03/95; change of members (14 pages)