Company NameLondon Barber Company Limited
Company StatusDissolved
Company Number03129663
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Lankshear
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleManaging Director
Correspondence Address10 Bay Street Landing
Staten Island
New York
10301
Director NameNicholas Peter Owen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Northcote Avenue
Isleworth
Middlesex
TW7 6JH
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameLouise Myra Owen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2001)
RoleProduction Assistant
Correspondence Address8 Northcote Avenue
Isleworth
Middlesex
TW7 6JH
Director NameBarry Richard Young
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2003)
RoleAccountant
Correspondence Address3 Chestnut Avenue
Farnham
Surrey
GU9 8UL
Director NameMr David Harwood Nash
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2003)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressHighclose Farm
Hungerford
Berkshire
RG17 0SP
Secretary NameMount Street Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address1 Duchess Street
London
W1N 3DE

Location

Registered AddressC/O Riches And Company
1 Duchess Street
London
W1N 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 June 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
31 December 2002Return made up to 23/11/02; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 January 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Registered office changed on 02/01/02 from: 1 duchess street london W1N 3DE (1 page)
27 July 2001Registered office changed on 27/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
29 March 2001Full accounts made up to 31 December 2000 (11 pages)
14 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
1 December 2000Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2000Return made up to 23/11/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
24 August 1999Director resigned (1 page)
27 November 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1998Director resigned (1 page)
27 August 1998Full accounts made up to 31 December 1997 (9 pages)
13 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Return made up to 23/11/97; full list of members (6 pages)
18 December 1997Director resigned (1 page)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997New director appointed (2 pages)
11 August 1997Return made up to 23/11/96; full list of members (6 pages)
29 July 1997Compulsory strike-off action has been discontinued (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
4 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996Accounting reference date notified as 31/12 (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 32A high street esher surrey GU8 6HG (1 page)
23 November 1995Incorporation (38 pages)