Company NameThe Extraordinary Special Projects Company Limited
Company StatusDissolved
Company Number03243737
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameLRF Special Projects Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Stuart Miller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleArchitect
Correspondence Address27 Lower Common South
Putney
London
SW15 1BP
Secretary NameMr Paul Nigel Bradbrook
NationalityBritish
StatusClosed
Appointed30 September 1998(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 November 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Keepers Walk
Virginia Water
Surrey
GU25 4RU
Secretary NameCaroline Mary Machan
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Little Birches
Sidcup
Kent
DA15 7LN
Director NameGeorge Thomas Freeman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1999)
RoleDesigner
Country of ResidenceEngland
Correspondence Address33 Drayton Park
London
N5 1NT
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCobham House
9 Warwick Court
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2001Return made up to 24/08/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 August 1999 (11 pages)
8 January 2001Full accounts made up to 31 August 1998 (11 pages)
18 September 2000Return made up to 24/08/00; full list of members (6 pages)
18 September 2000Registered office changed on 18/09/00 from: 100 new bond street london W1Y 0RH (1 page)
1 September 1999Return made up to 24/08/99; full list of members (6 pages)
24 March 1999Company name changed lrf special projects LTD\certificate issued on 25/03/99 (2 pages)
9 March 1999Full accounts made up to 31 August 1997 (10 pages)
9 March 1999Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
3 September 1998Return made up to 29/08/98; no change of members (4 pages)
2 December 1997Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1997Return made up to 29/08/97; full list of members (6 pages)
18 February 1997New director appointed (2 pages)
11 September 1996Secretary resigned (1 page)
29 August 1996Incorporation (28 pages)