Company NameThe London Bio-Dynamics Centre Ltd.
Company StatusDissolved
Company Number03254021
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLinda Mae Crawford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleHomeopath Psychotherapist
Correspondence Address55b Blomfield Road
London
W9 2PD
Secretary NameLinda Mae Crawford
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleHomeopath Psychotherapist
Correspondence Address55b Blomfield Road
London
W9 2PD
Director NameMr Peter Lekerman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 12 June 2001)
RoleRetired
Correspondence Address17 The Vale
Acton
London
W3 7SH
Director NamePaul Marcus Gregory
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleHomepathic Practitioner
Correspondence Address148 Sewardstone Road
London
E2 9HN
Director NameMr Peter Lekerman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 1998)
RoleCompany Director
Correspondence Address17 The Vale
Acton
London
W3 7SH
Director NameAgnes Kernan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1998(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 1999)
RoleState Registered Nurse
Correspondence Address27 Brushwood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Duke Street
London
W1M 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2000Voluntary strike-off action has been suspended (1 page)
18 July 2000Voluntary strike-off action has been suspended (1 page)
25 April 2000Voluntary strike-off action has been suspended (1 page)
31 March 2000Application for striking-off (1 page)
17 September 1999Return made up to 24/09/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 September 1999Registered office changed on 03/09/99 from: 55B blomfield road london W9 2PD (1 page)
3 September 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
23 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
14 October 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 October 1998New director appointed (2 pages)
24 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 November 1997Return made up to 24/09/97; full list of members (6 pages)
29 September 1996Secretary resigned (1 page)
24 September 1996Incorporation (19 pages)