Company NameLetcity Commercial Collection Limited
Company StatusDissolved
Company Number03137791
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameGladeband Limited

Business Activity

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

Directors

Director NameMr Ian John Jefferies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 June 2001)
RoleCertificated Bailiff
Correspondence Address159 Brookwood Road
Southfields
London
SW18 5BD
Secretary NameYasmin Duke
NationalityBritish
StatusClosed
Appointed01 December 1996(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 June 2001)
RoleChartered Accountant
Correspondence Address159 Brookwood Road
Southfields
London
SW18 5BD
Director NameDavid Michael Lennie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 12 June 2001)
RoleCertified Bailiff
Correspondence Address3 Columbine Close
Bedford
Bedfordshire
MK41 0TL
Director NamePhilip Leslie Charles Pennicott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(11 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 1997)
RoleCertificated Bailiff
Correspondence Address49 John Gooch Drive
Enfield
Middlesex
EN2 8HG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address159 Brookwood Road
Southfields
London
SW18 5BD
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

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

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 December 1998Return made up to 14/12/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
21 April 1998Return made up to 14/12/97; full list of members (8 pages)
26 September 1997Director's particulars changed (1 page)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
27 January 1997Return made up to 14/12/96; full list of members (7 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
23 February 1996Memorandum and Articles of Association (12 pages)
21 February 1996Company name changed gladeband LIMITED\certificate issued on 22/02/96 (2 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1996Registered office changed on 20/02/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 December 1995Incorporation (22 pages)