Company NameProject L.S.D. (Literature And Services On Drugs)
Company StatusDissolved
Company Number03285676
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 November 1996(27 years, 5 months ago)
Dissolution Date11 July 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDianne Christina Draper
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2000)
RoleManager
Correspondence Address6 Amberley House
Warwick Road
New Barnet
Hertfordshire
EN5 5EG
Director NameAngharad Victoria Nutt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2000)
RoleEnemployed Volunteer
Correspondence AddressThe Flat 2 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PW
Wales
Director NameMr Ian Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2000)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat 6 Dinmont House
Pritchards Road
London
E2 9BW
Director NameNigel Webster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2000)
RoleCompany Director
Correspondence AddressFlat 3
17 Pounder Road
London
SW4 4NZ
Secretary NameAngharad Victoria Nutt
NationalityBritish
StatusClosed
Appointed17 September 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2000)
RoleEnemployed Volunteer
Correspondence AddressThe Flat 2 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PW
Wales
Director NameCaron Lee Bowen
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleHealth Promotion Advisor
Correspondence Address19 Kinnoul Mansions
Rowhill Road
London
E5 8EB
Director NameLouise Susan Clarke
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleDevelopment Worker
Correspondence Address44 Kensington Gardens
Ilford
Essex
IG1 3EL
Director NameJudith Cooper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleLocal Government
Correspondence Address98 Kingsland Road
Plaistow
London
E13 9NU
Director NameSue Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleLocal Government Officer
Correspondence Address7 Whitethorn House
Prusom Street
London
E1 9NP
Director NameMichael Roger Hartley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleHealth Promotion Manager
Correspondence Address33b West Bank
London
N16 5DF
Director NameKathleen Jane Painter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleCivil Servant
Correspondence Address4 Fielding Street
Walworth
London
SE17 3HD
Director NameIain Gordon Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleAdministrative Manager
Correspondence AddressFlat 4 96 Lewes Road
Brighton
BN2 3QA
Director NameGary Jon-Mark Woolvett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleTrainer
Correspondence Address204 463 Bethnal Green Road
London
E2 9QY
Secretary NameRachel Helen Armstrong
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHedgerley Wood Red Lane
Chinnor
Oxfordshire
OX9 4BW
Director NamePatriic Gayle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 September 1998)
RoleCompany Director
Correspondence Address104 Grays Inn Building
Rosebery Avenue
London
EC1R 4PN

Location

Registered Address131 Aberdeen House
22-24 Highbury Grove
Islington
London
N5 2EA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
10 February 2000Application for striking-off (3 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
17 December 1999Auditor's resignation (1 page)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 December 1997New secretary appointed;new director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Annual return made up to 29/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
10 September 1997Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1997Memorandum and Articles of Association (6 pages)
17 February 1997Memorandum and Articles of Association (6 pages)
29 November 1996Incorporation (38 pages)