Company NameLGC (UK) Limited
Company StatusDissolved
Company Number03046915
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)
Previous NameSpeed 4916 Limited

Business Activity

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

Directors

Director NameFelix Olusegun Gbolade
Date of BirthJune 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed26 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 21 January 2003)
RoleBusiness Executive
Correspondence AddressPlot 561
Ademola Adetokunbo Crescent
Abuja
Federal Capital Territory
Wuse Ii
Secretary NameJack Maurice Tamman
NationalityBritish
StatusClosed
Appointed26 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Park Road
Northwood
Middlesex
HA6 2DN
Director NameJack Maurice Tamman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Park Road
Northwood
Middlesex
HA6 2DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O W H Payne & Co
Sandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2001Return made up to 18/04/01; full list of members (5 pages)
15 September 2000Director resigned (1 page)
5 September 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
5 July 1999Return made up to 18/04/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
4 August 1998Full accounts made up to 30 April 1997 (6 pages)
8 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 1998Compulsory strike-off action has been discontinued (1 page)
18 February 1998Accounts for a dormant company made up to 30 April 1996 (2 pages)
18 February 1998Return made up to 18/04/97; full list of members (6 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
10 May 1996Return made up to 18/04/96; full list of members (7 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Secretary resigned (2 pages)
9 May 1995Company name changed speed 4916 LIMITED\certificate issued on 10/05/95 (4 pages)
4 May 1995Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)