Company NameThe London Furniture Show Company Limited
Company StatusDissolved
Company Number03039748
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NameEnginepride Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(5 days after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2000)
RoleManaging Director
Correspondence AddressTidmarsh Grange
Pangbourne
Berkshire
RG8 8ER
Director NameMr Daniel Charles Cohen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 September 2000)
RoleCompany Director
Correspondence AddressCrepping Hall Crepping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AL
Director NameJonathan Pearson Goold
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 September 2000)
RoleCompany Director
Correspondence Address13 Lillian Road
Barnes
London
SW13 9JG
Director NameStephen Hugh Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 September 2000)
RoleExhibition Manager
Correspondence Address20 Courtlands Avenue
Hampton
Middlesex
TW12 3NT
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed26 April 1997(2 years after company formation)
Appointment Duration3 years, 4 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameGeorge Hilton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 July 1995)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Secretary NameGeorge Hilton
NationalityBritish
StatusResigned
Appointed04 April 1995(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 July 1995)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 1999)
RoleChief Operating Officer
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMr Hugh Carron Scrimgeour
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Teignmouth Road
London
NW2 4HG
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed23 July 1995(3 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 24 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameTeresa Fearn
NationalityBritish
StatusResigned
Appointed24 July 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1997)
RoleChartered Accountant
Correspondence Address1 Alexandra Road
St Albans
Hertfordshire
AL1 3AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Return made up to 30/03/00; full list of members (7 pages)
11 April 2000Application for striking-off (1 page)
8 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
3 March 2000Ad 17/02/00--------- £ si 40000@1=40000 £ ic 140002/180002 (2 pages)
18 October 1999Director resigned (1 page)
26 May 1999Return made up to 30/03/99; no change of members (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
21 February 1999Director resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Director resigned (1 page)
1 May 1998Return made up to 30/03/98; no change of members (6 pages)
12 November 1997Full accounts made up to 31 December 1996 (12 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1997Secretary resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 334 chiswick high road london W4 5TA (1 page)
12 September 1996Full accounts made up to 31 December 1995 (8 pages)
1 May 1996Registered office changed on 01/05/96 from: 334 chiswick high road london W4 5TA (1 page)
1 May 1996Return made up to 30/03/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 May 1996£ nc 1000/300900 23/07/95 (1 page)
1 May 1996Ad 23/07/95--------- £ si 140000@70000 (2 pages)
29 February 1996New director appointed (3 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996New director appointed (3 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned;director resigned (1 page)
29 February 1996New director appointed (2 pages)
4 May 1995Company name changed enginepride LIMITED\certificate issued on 05/05/95 (4 pages)
30 April 1995Registered office changed on 30/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1995Incorporation (12 pages)