Company NameLondon School Of Finance & Management Limited
Company StatusDissolved
Company Number02970842
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameChristina Shalini Gidwaney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(same day as company formation)
RoleHousewife
Correspondence AddressInwood
35b Fife Road, East Sheen
London
SW14 7EJ
Director NameMr Dhanraj Chatamal Gidwaney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed23 September 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
35b Fife Road, East Sheen
London
SW14 7EJ
Secretary NameMr Dhanraj Chatamal Gidwaney
NationalityIndian
StatusClosed
Appointed24 November 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 06 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
35b Fife Road, East Sheen
London
SW14 7EJ
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInwood
35b Fife Road
East Sheen
London
SW14 7EJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
8 October 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 December 2002Return made up to 23/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Registered office changed on 04/12/02 from: lower mill kingston road ewell surrey KT17 2AE (1 page)
8 November 2001Return made up to 23/09/01; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Return made up to 23/09/99; full list of members (5 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 November 1998Return made up to 23/09/98; full list of members (5 pages)
26 January 1998Return made up to 23/09/97; full list of members (5 pages)
1 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 February 1997Return made up to 23/09/96; full list of members (6 pages)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 July 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1995Secretary resigned;new secretary appointed (2 pages)