Company NameLiterary And Diplomatic Circles Limited
Company StatusDissolved
Company Number03011850
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamePolitical & Diplomatic Consultancies Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr James Hugh MacDonald
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 17 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Kingsway Place
Sans Walk Clerkenwell Green
London
EC1R 0LU
Secretary NameJoanne Lesley Whiteside
NationalityBritish
StatusClosed
Appointed15 March 1999(4 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address138 Low Lane
Horsforth
Leeds
LS18 5PX
Director NameSusan Shu Hsiu MacDonald
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 1998)
RoleRetired University Teacher
Correspondence Address3 Caythorpe Road
West Park
Leeds
LS16 5HW
Secretary NameJames Hugh MacDonald
NationalityBritish
StatusResigned
Appointed30 May 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address3 Caythorpe Road
West Park
Leeds
LS16 5HW
Director NameLegalistic Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address1a Park Place
Leeds
LS1 2RU
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address34 Kingsway Place
Sans Walk
Clerkenwell Green
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
26 April 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Director's details changed for James Hugh Macdonald on 2 October 2009 (2 pages)
26 April 2010Director's details changed for James Hugh Macdonald on 2 October 2009 (2 pages)
26 April 2010Director's details changed for James Hugh Macdonald on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Return made up to 19/01/09; full list of members (3 pages)
20 February 2009Return made up to 19/01/09; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 3 caythorpe road, west park, leeds, LS16 5HW (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Registered office changed on 03/04/07 from: 3 caythorpe road, west park, leeds, LS16 5HW (1 page)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Return made up to 19/01/07; full list of members (6 pages)
26 February 2007Return made up to 19/01/07; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 February 2006Return made up to 19/01/06; full list of members (6 pages)
13 February 2006Return made up to 19/01/06; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 February 2005Return made up to 19/01/05; full list of members (6 pages)
14 February 2005Return made up to 19/01/05; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
18 March 2004Return made up to 19/01/04; full list of members (6 pages)
18 March 2004Return made up to 19/01/04; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 February 2003Return made up to 19/01/03; full list of members (6 pages)
19 February 2003Return made up to 19/01/03; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
15 June 2001Company name changed political & diplomatic consultan cies LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed political & diplomatic consultan cies LIMITED\certificate issued on 15/06/01 (2 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
28 January 2000Return made up to 19/01/00; full list of members (6 pages)
28 January 2000Return made up to 19/01/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 19/01/99; full list of members (8 pages)
4 March 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 March 1998Return made up to 19/01/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998Return made up to 19/01/98; no change of members (4 pages)
3 April 1997Return made up to 19/01/97; no change of members (4 pages)
3 April 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
1 June 1996Return made up to 19/01/96; full list of members (6 pages)
1 June 1996Return made up to 19/01/96; full list of members (6 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 April 1995Registered office changed on 04/04/95 from: 1A park place, leeds, LS1 2RU (1 page)
4 April 1995Registered office changed on 04/04/95 from: 1A park place, leeds, LS1 2RU (1 page)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Secretary resigned (2 pages)