Company NameLNI Limited
Company StatusDissolved
Company Number03196098
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGregory Ross Liddington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleAccountant
Correspondence Address27 Cowper Road
Harpenden
Hertfordshire
AL5 5NF
Director NamePeter Anthony Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Letchmore Cottages
Common Lane, Letchmore Heath
Watford
Hertfordshire
WD2 8EE
Secretary NameGregory Ross Liddington
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleAccountant
Correspondence Address27 Cowper Road
Harpenden
Hertfordshire
AL5 5NF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4f Shirland Mews
Maida Vale
London
W9 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
23 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
2 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
15 June 2001Return made up to 02/05/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
11 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
24 November 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
6 July 1998Return made up to 02/05/98; no change of members (4 pages)
6 April 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
22 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Director resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New director appointed (2 pages)
2 May 1996Incorporation (16 pages)