Company NameThe London Advertising Partnership Limited
Company StatusDissolved
Company Number02842879
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSimon John Dodds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(5 months after company formation)
Appointment Duration30 years, 3 months
RoleAdvertising Agent
Correspondence Address5 Totteridge Park
22 Totteridge Common
London
N20 8NH
Director NameIan John Ringrose
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleAdvertising Executive
Correspondence Address41 Gloucester Road
Barnet
Hertfordshire
EN5 1RZ
Secretary NameMr David John Bretel
NationalityBritish
StatusCurrent
Appointed02 August 1996(2 years, 12 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address41 Oakwood Grove
Alderbury
Salisbury
Wiltshire
SP5 3BN
Director NameMr David John Bretel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBourne House Bourne Close
Porton
Salisbury
Wiltshire
SP4 0LL
Director NameBruce William Wallace
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleMarketing Director
Correspondence AddressLa Vrangue Farm
Rue De La Vrangue Forest
Guernsey
Channel Islands
GY8 0HS
Director NameMr Keith Wheeler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address29 Mill End Lane
Alrewas
Burton On Trent
Staffs
DE13 7BY
Director NameNigel Dennis Puxley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleMusical Rights Manager
Correspondence AddressKeston 13 Cunningham Avenue
St Albans
Hertfordshire
AL1 1JJ
Director NameFrederick John French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1997)
RoleAdvertising Consultant
Correspondence AddressTriggles House Hole Street
Ashington
Pulborough
West Sussex
RH20 3DE
Secretary NameNigel Dennis Puxley
NationalityBritish
StatusResigned
Appointed30 December 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1996)
RoleCompany Director
Correspondence AddressKeston 13 Cunningham Avenue
St Albans
Hertfordshire
AL1 1JJ
Director NameJon Erich Melsa
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1997)
RoleAdvertising Executive
Correspondence AddressWinterborne Heathlands
Tadworth Street
Tadworth
Surrey
KT20 5RA
Director NameMr David John Bretel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(2 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1997)
RoleCompany Director
Correspondence Address41 Oakwood Grove
Alderbury
Salisbury
Wiltshire
SP5 3BN
Director NameMr Keith Wheeler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(2 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mill End Lane
Alrewas
Burton On Trent
Staffs
DE13 7BY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2000Liquidators statement of receipts and payments (5 pages)
21 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Receiver's abstract of receipts and payments (2 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
22 July 1999Receiver ceasing to act (1 page)
7 July 1999Receiver's abstract of receipts and payments (2 pages)
6 October 1998Statement of affairs (6 pages)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1998Appointment of a voluntary liquidator (2 pages)
6 August 1998Administrative Receiver's report (17 pages)
23 June 1998Registered office changed on 23/06/98 from: 61-63 portobello road london W11 3DB (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Appointment of receiver/manager (1 page)
18 June 1998New director appointed (2 pages)
12 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 May 1998Director's particulars changed (1 page)
4 February 1998Director resigned (1 page)
22 December 1997Accounts made up to 31 March 1997 (14 pages)
14 August 1997Return made up to 06/08/97; no change of members (4 pages)
27 June 1997Registered office changed on 27/06/97 from: 35 garway road london W2 4QF (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Return made up to 06/08/96; full list of members (9 pages)
14 May 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Accounts made up to 31 March 1996 (13 pages)
26 September 1996Accounts made up to 31 December 1995 (12 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
3 July 1996Ad 17/06/96--------- £ si 28000@1=28000 £ ic 20000/48000 (2 pages)
3 July 1996£ nc 20000/50000 17/06/96 (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1996£ nc 10000/20000 18/12/95 (1 page)
11 February 1996Ad 18/12/95--------- £ si 12000@1=12000 £ ic 8000/20000 (2 pages)
12 October 1995Return made up to 06/08/95; full list of members (6 pages)
21 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1995Nc inc already adjusted 30/12/94 (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Ad 30/12/94--------- £ si 7998@1=7998 £ ic 2/8000 (4 pages)