Company NameLondon Drawing Office (Docklands) Ltd.
Company StatusDissolved
Company Number03092748
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 7 months ago)
Dissolution Date2 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Terence James Arber
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Worsley Grange
Kemnal Road
Chislehurst
Kent
BR7 6NL
Secretary NameRichard Miller
NationalityBritish
StatusClosed
Appointed31 August 2004(9 years after company formation)
Appointment Duration4 years, 6 months (closed 02 March 2009)
RoleCompany Director
Correspondence AddressThe Old School House
Strone
Argyll
PA23 8RR
Scotland
Director NameDavid John Ashworth
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address160 Days Lane
Sidcup
Kent
DA15 8JS
Secretary NameMr Terence James Arber
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLaneside 107 Upton Road
Bexleyheath
Kent
DA6 8LS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008Notice of move from Administration to Dissolution (11 pages)
2 December 2008Administrator's progress report to 19 November 2008 (11 pages)
12 September 2008Administrator's progress report to 10 August 2008 (14 pages)
7 April 2008Statement of administrator's proposal (20 pages)
5 April 2008Statement of affairs with form 2.14B (15 pages)
20 February 2008Appointment of an administrator (1 page)
18 February 2008Registered office changed on 18/02/08 from: 10 bradden lane gaddesden row hemel hempstead hertfordshire HP2 6HZ (1 page)
29 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 November 2005Particulars of mortgage/charge (8 pages)
24 August 2005Return made up to 18/08/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2004Director resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
19 September 2003Return made up to 18/08/03; full list of members (7 pages)
8 July 2003Full accounts made up to 30 September 2002 (11 pages)
5 July 2002Full accounts made up to 30 September 2001 (10 pages)
19 December 2001Return made up to 18/08/01; full list of members (6 pages)
28 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 June 2001Return made up to 18/08/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 September 1999Registered office changed on 24/09/99 from: suite 1 2ND floor mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page)
24 September 1999Return made up to 18/08/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 December 1998Return made up to 18/08/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 September 1997 (14 pages)
25 January 1998Registered office changed on 25/01/98 from: 39A welbeck street london W1M 7HF (1 page)
24 October 1997Return made up to 18/08/97; no change of members (4 pages)
20 October 1996Return made up to 18/08/96; full list of members (6 pages)
28 April 1996Accounting reference date notified as 30/09 (1 page)
20 March 1996Particulars of mortgage/charge (3 pages)
21 August 1995Secretary resigned (2 pages)
18 August 1995Incorporation (38 pages)