Company NameLondon Maintenance Services Limited
DirectorMalcolm Edward Parker
Company StatusDissolved
Company Number02952025
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Previous NameFinepark Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMalcolm Edward Parker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address297 Goffs Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 5QL
Secretary NameJanet Parker
NationalityBritish
StatusCurrent
Appointed12 January 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address297 Goffs Lane
Cheshunt
Hertfordshire
EN7 5QL
Director NameMalcolm Edward Parker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1997)
RoleProperty Mainteanance
Correspondence Address297 Goffs Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 5QL
Secretary NameJanet Parker
NationalityBritish
StatusResigned
Appointed03 August 1994(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address297 Goffs Lane
Cheshunt
Hertfordshire
EN7 5QL
Director NameJanet Parker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 1998)
RoleCompany Director
Correspondence Address297 Goffs Lane
Cheshunt
Hertfordshire
EN7 5QL
Secretary NameLee Parker
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 1998)
RoleCompany Director
Correspondence Address297 Goffs Lane
Cheshunt
Hertfordshire
EN7 5QL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Notice of Constitution of Liquidation Committee (2 pages)
9 December 1998Appointment of a voluntary liquidator (1 page)
9 December 1998Statement of affairs (5 pages)
9 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1998Registered office changed on 13/11/98 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
21 September 1998Return made up to 25/07/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
17 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
1 August 1997Return made up to 25/07/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 March 1997Full accounts made up to 31 July 1995 (9 pages)
24 January 1997Registered office changed on 24/01/97 from: 497A green lanes harringay london W4 1AL (1 page)
21 October 1996Return made up to 25/07/96; full list of members (6 pages)
15 December 1995Company name changed finepark LIMITED\certificate issued on 18/12/95 (4 pages)
22 November 1995Return made up to 25/07/95; full list of members (6 pages)