Company NameL C S (London) Limited
Company StatusDissolved
Company Number03020658
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameFrederick David Smith
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Woodcock Dell Avenue
Harrow
Middlesex
HA3 0NS
Director NameMr Brian George Baker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2003)
RoleSales/Design Executive
Correspondence Address85 Almers Road
Lyne
Chertsey
Surrey
Kt16
Director NameMr Patrick Warren
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
Wood Lane Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8ES
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 June 2003First Gazette notice for compulsory strike-off (1 page)
11 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2002 (2 pages)
25 October 2002Notice of completion of voluntary arrangement (7 pages)
23 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2002 (2 pages)
18 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2001 (2 pages)
24 October 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
17 August 2000Registered office changed on 17/08/00 from: 65-85 grosvenor road hanwell middlesex W7 1HR (1 page)
24 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
27 April 2000Accounts for a small company made up to 31 July 1998 (6 pages)
23 March 2000Return made up to 07/02/00; full list of members (6 pages)
31 March 1999Return made up to 07/02/99; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 April 1997Return made up to 07/02/97; no change of members (4 pages)
27 February 1996Return made up to 07/02/96; full list of members (6 pages)
3 July 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)