Company NameThe London Franchise Information Centre Limited
Company StatusDissolved
Company Number03220395
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Gregory Beckett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressHawthorn Cottage Phoenix Terrace
Hartley Wintney
Basingstoke
Hampshire
RG27 8RU
Director NameRobert James Mitchell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 North Road
Reigate
Surrey
RH2 8LY
Secretary NamePaul Gregory Beckett
NationalityBritish
StatusClosed
Appointed04 July 1996(same day as company formation)
RoleAccountant
Correspondence AddressHawthorn Cottage Phoenix Terrace
Hartley Wintney
Basingstoke
Hampshire
RG27 8RU
Director NameRichard James Chapman Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(1 year after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
RoleChartered Accountant
Correspondence Address67
Carleton Road
London
N7 0EY
Director NameMr Peter John Lodge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(1 year after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
RoleChartered Accountant
Correspondence AddressBarley Hill
Great Waltham
Chelmsford
Essex
CM3 1BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 London Wall Buildings
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
20 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1999Accounts for a small company made up to 30 June 1998 (9 pages)
10 September 1998Return made up to 04/07/98; no change of members
  • 363(287) ‐ Registered office changed on 10/09/98
(4 pages)
12 February 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 July 1997Return made up to 04/07/97; full list of members (6 pages)
25 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
11 July 1996Secretary resigned (1 page)
4 July 1996Incorporation (16 pages)