Company NameLondon Artist Management Limited
Company StatusDissolved
Company Number03154991
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)
Previous NameLondon Model Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGary James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7a Temple Road
South Ealing
London
W5 4SL
Secretary NameAlan Percy Pardoe
NationalityBritish
StatusClosed
Appointed29 June 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Owen Gardens
Woodford Green
Essex
IG8 8DJ
Director NameMichael Paul Standen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Flat C Courtfield Gardens
Kensington
London
SW5 0PA
Secretary NameMichael Paul Standen
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Flat C Courtfield Gardens
Kensington
London
SW5 0PA
Director NameDaniel Francis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 1997)
RoleCompany Director
Correspondence Address267 Magdala Avenue
Highgate
London
N19 5DY
Director NameDenise Law
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 1997)
RoleCompany Director
Correspondence Address31 Valley Avenue
Friern Park
London
N12 9PG
Secretary NameFelicity Louise Mackenzie
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address168 Rowan Road
West Drayton
Middlesex
UB7 7UG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address31 Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
7 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 28 February 1999 (13 pages)
5 March 1999Return made up to 05/02/99; full list of members (6 pages)
7 October 1998Full accounts made up to 28 February 1998 (13 pages)
29 July 1998Company name changed london model management LIMITED\certificate issued on 30/07/98 (3 pages)
3 July 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
5 March 1998Return made up to 05/02/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (4 pages)
25 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned;director resigned (1 page)
6 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
29 November 1996Accounting reference date shortened from 01/04/97 to 28/02/97 (1 page)
30 May 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Accounting reference date notified as 01/04 (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Director resigned (1 page)
5 February 1996Incorporation (15 pages)