Company NameL & G Limited
Company StatusDissolved
Company Number02828647
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelge Franck Glusing Jacobsen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDanish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleArchitect
Correspondence AddressKirchstrasse 45
D-53840 Troisdorf (Bonn)
D53840
Director NameIngrid Jutta Jacobsen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleIndependant Real Estate Agent
Correspondence AddressKirchstrasse 45
D-53840 Troisdorf (Bonn)
D53840
Director NameFrancis Daniel Walter Long
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleBuilding Consultants
Correspondence Address65 Quarry High Street
Headington
Oxford
OX3 8JX
Secretary NamePamela Jean Long
NationalityBritish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleHousewife
Correspondence Address65 Quarry High Street
Headington
Oxford
OX3 8JX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
1 October 2002Application for striking-off (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 July 2001Return made up to 21/06/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 June 2000Return made up to 21/06/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 July 1999Return made up to 21/06/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 July 1998Return made up to 21/06/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 July 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
13 July 1997Return made up to 21/06/97; full list of members (6 pages)
27 August 1996Return made up to 21/06/96; full list of members (6 pages)
29 April 1996Registered office changed on 29/04/96 from: 42 upper berkeley street london W1H 8AB (1 page)
29 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
12 July 1995Return made up to 21/06/95; full list of members (12 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)