Company NameLindsay Brown Associates Limited
Company StatusDissolved
Company Number02949843
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLindsay Jane Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Paynesfield Avenue
East Sheen
London
SW14 8DW
Secretary NameMichael Peter James Oakes
NationalityBritish
StatusClosed
Appointed06 June 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address143 Casewick Road
London
SE27 0TA
Director NameMichael Peter James Oakes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 09 January 2007)
RolePR Consultant
Correspondence Address143 Casewick Road
London
SE27 0TA
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed16 June 2004(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2007)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCawley Registrars Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressGriffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£2,457
Current Liabilities£2,457

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Application for striking-off (1 page)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 February 2005Accounting reference date extended from 30/08/04 to 28/02/05 (1 page)
15 November 2004Return made up to 18/07/04; full list of members (3 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
29 September 2003Registered office changed on 29/09/03 from: 7-9 swallow street london W1B 4DT (1 page)
23 July 2003Return made up to 18/07/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
2 October 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2001New director appointed (2 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page)
15 May 2001Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 18/07/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 July 1999Registered office changed on 26/07/99 from: 24 london road newbury berkshire RG14 1JX (1 page)
26 July 1999Return made up to 18/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 1999Secretary's particulars changed (1 page)
19 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 September 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Secretary's particulars changed (1 page)
19 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 November 1997Return made up to 18/07/97; no change of members (6 pages)
13 November 1996Accounts for a small company made up to 30 August 1996 (6 pages)
16 July 1996Return made up to 18/07/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 July 1995Return made up to 18/07/95; full list of members (6 pages)