Company NameLondon Broking Services Limited
Company StatusDissolved
Company Number02803796
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameRoger George Bartholomew
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(10 months after company formation)
Appointment Duration4 years (closed 17 February 1998)
RoleInsurance Broker
Correspondence Address65 The Wheelhouse
Burrels Wharf Square
London
E14 3TB
Secretary NameSharon Hayden
NationalityBritish
StatusClosed
Appointed30 January 1995(1 year, 10 months after company formation)
Appointment Duration3 years (closed 17 February 1998)
RoleCompany Director
Correspondence Address29 Apperley Drive
Quedgeley
Gloucester
Gloucestershire
GL2 4WP
Wales
Director NameBeverley Kelly
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleAdministrator (Accounts)
Correspondence Address11 Cranston Gardens
Chingford
London
E4 9BG
Director NameClaudia Kelly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence Address11 Cranston Gardens
Chingford
London
E4 9BG
Director NameMr Arthur Shaw Linsley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 December 1994)
RoleInsurance Broker
Correspondence Address8 Lakeside Drive
Bromley
Kent
BR2 8QG
Secretary NameMr Arthur Shaw Linsley
NationalityBritish
StatusResigned
Appointed21 January 1994(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 December 1994)
RoleInsurance Broker
Correspondence Address8 Lakeside Drive
Bromley
Kent
BR2 8QG
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address1 Beatty House
Admirals Way
London
E14 9UF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1996Return made up to 26/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 November 1995New secretary appointed (2 pages)
29 March 1995Secretary resigned;director resigned (2 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
29 March 1995Registered office changed on 29/03/95 from: 2 lanark square glengall bridge isle of dogs london E14 9RE (1 page)