Company NameLondon Sperm Bank Limited
Company StatusDissolved
Company Number02988375
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 6 months ago)
Dissolution Date23 August 2005 (18 years, 8 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 NameDr Wei Chen Cheng
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySingaporean
StatusClosed
Appointed09 November 1994(same day as company formation)
RoleObstetrician And Gynaecologist
Correspondence Address8 Bukit Tunggal Road
Singapore
309694
Director NameSiew Chin Lee
Date of BirthJanuary 1933 (Born 91 years ago)
NationalitySingaporean
StatusClosed
Appointed09 November 1994(same day as company formation)
RoleAdministrator
Correspondence Address8 Bukit Tunggal Road
Singapore
309694
Director NameLi Chang Cheng
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySingaporean
StatusClosed
Appointed22 February 2000(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 23 August 2005)
RoleObstetrician & Gynaecologist
Correspondence Address8 Bukit Tunggal Road
Singapore
309694
Foreign
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed26 May 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 23 August 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCheow Seng Lee
Date of BirthJune 1946 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleAccountant
Correspondence Address47 Sunset Square
Singapore 597337
Secretary NameSusanna Cher
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address339 Thomson Road
Singapore
307677
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor St Alphage House
2 For Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
15 November 2004Return made up to 09/11/04; full list of members (6 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
3 December 2003Return made up to 09/11/03; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
20 November 2002Return made up to 09/11/02; full list of members (6 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
23 November 2001Return made up to 09/11/01; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
2 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
28 November 2000Return made up to 09/11/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
27 March 2000New director appointed (3 pages)
23 March 2000Return made up to 09/11/99; full list of members (6 pages)
19 August 1999Director resigned (1 page)
26 April 1999Return made up to 09/11/98; full list of members (7 pages)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Registered office changed on 24/02/99 from: 27-31 blandford street london W1H 3AD (1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
16 April 1998Full accounts made up to 31 August 1997 (5 pages)
4 February 1998Return made up to 09/11/97; full list of members (7 pages)
21 January 1997Full accounts made up to 31 August 1996 (5 pages)
11 December 1996Return made up to 09/11/96; full list of members (7 pages)
19 August 1996Full accounts made up to 31 August 1995 (5 pages)
4 December 1995Return made up to 09/11/95; full list of members (16 pages)