Company NameLbr-London's Business Radio Limited
Company StatusDissolved
Company Number02926787
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)
Dissolution Date10 September 1996 (27 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaul Andre Vivian Ellis
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 10 September 1996)
RoleCompany Director
Correspondence AddressRake Meadow Station Lane
Milford
Surrey
GU8 5TD
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusClosed
Appointed25 May 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 10 September 1996)
RoleChartered Accountant
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 September 1996)
RoleManaging Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 September 1996)
RoleManaging Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Secretary NameJohn Mario Faskally Padovan
NationalityBritish
StatusClosed
Appointed28 June 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 September 1996)
RoleCompany Director
Correspondence Address15 Lord North Street
Westminster
London
SW1P 3LD
Director NameJohn Mario Faskally Padovan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1994)
RoleCompany Director
Correspondence Address15 Lord North Street
Westminster
London
SW1P 3LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRoom 659 Northcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
21 May 1996First Gazette notice for voluntary strike-off (1 page)
17 May 1996£ nc 1000/15651 30/04/96 (1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Ad 30/04/96--------- £ si [email protected]=15647 £ ic 2/15649 (2 pages)
17 May 1996S-div 30/04/96 (1 page)
9 April 1996Application for striking-off (1 page)
9 April 1996Director resigned (1 page)
3 July 1995Return made up to 06/05/95; full list of members (18 pages)