Company NameL.S.I. Language Schools Limited
Company StatusDissolved
Company Number03024694
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NamePhilip John Bailey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Hillside
New Barnet
Barnet
Hertfordshire
EN5 1LT
Director NameMr David Hyam Immanuel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ferncroft Avenue
London
NW3 7PE
Secretary NameMr David Hyam Immanuel
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ferncroft Avenue
London
NW3 7PE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor St Georges House
15 Hanover Square
London
W1R 0HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
21 April 2000Return made up to 21/02/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 March 1999Return made up to 21/02/99; no change of members (5 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 March 1998Return made up to 21/02/98; no change of members (5 pages)
11 December 1997Registered office changed on 11/12/97 from: avon house 360/366 oxford street london W1N 0LE (1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 February 1997Return made up to 21/02/97; full list of members (6 pages)
19 March 1996Return made up to 21/02/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1995Accounting reference date shortened from 29/02 to 31/12 (1 page)