Company NameLBS Services Limited
Company StatusDissolved
Company Number02905124
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 20 September 2005)
RoleProfessor
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Secretary NameRichard Alan Frost
NationalityBritish
StatusClosed
Appointed16 September 2004(10 years, 6 months after company formation)
Appointment Duration1 year (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Director NameMr Colin Shepherd
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address87 Middle Bourne Lane
Lower Bourne
Farnham
Surrey
GU10 3NJ
Secretary NameMr George Fraser Howie
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Avon Close
Garston
Watford
WD25 0DN
Director NameGerald Quincey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressBox Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Director NameAdrienne Joy Rudkin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address36 Lancaster Road
London
N4
Secretary NameAdrienne Joy Rudkin
NationalityBritish
StatusResigned
Appointed04 June 1998(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 1999)
RoleCompany Director
Correspondence Address36 Lancaster Road
London
N4
Director NameMr Jeffrey Jack Defries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleDeputy Dean
Country of ResidenceEngland
Correspondence AddressTanglewood
Highfield Close
Northwood
Middlesex
HA6 1EX
Secretary NameMr William Scott Botterill Hawkes
NationalityBritish
StatusResigned
Appointed14 April 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address7 The Green
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9EF
Director NameJohn Anthony Quelch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 July 2001)
RoleDean
Country of ResidenceUnited States
Correspondence Address57 Baker Bridge Road
Lincoln
Massachusetts 01773
United States
Secretary NameRosemary Hill Vipond
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address5 The Park
London
N6 4EU
Director NameMr Daniel Gesua
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Clarence Gate Gardens
Glentworth Street
London
NW1 6QP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLondon Business School
Sussex Place
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
22 February 2005Return made up to 22/02/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004New secretary appointed (1 page)
17 September 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
9 April 2003Return made up to 22/02/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
22 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
2 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
11 April 2000Director resigned (1 page)
22 March 2000Return made up to 22/02/00; full list of members (7 pages)
22 June 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Full accounts made up to 31 July 1998 (8 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Return made up to 22/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
4 December 1998Registered office changed on 04/12/98 from: sussex place regent park london NW1 4SA (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
10 March 1998Return made up to 22/02/98; full list of members (6 pages)
12 February 1998Full accounts made up to 31 July 1997 (8 pages)
26 February 1997Return made up to 22/02/97; no change of members (4 pages)
15 November 1996Full accounts made up to 31 July 1996 (8 pages)
29 February 1996Return made up to 22/02/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 July 1995 (7 pages)
7 March 1995Return made up to 04/03/95; full list of members (6 pages)