Company NameLondon Economics Profit Sharing Trustees Limited
Company StatusDissolved
Company Number03366032
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameOval (1190) Limited

Business Activity

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

Directors

Secretary NamePeter Clive Cawthorne
NationalityBritish
StatusClosed
Appointed27 October 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address8 Lakeview Court
31 Bressenden Place Westminster
London
SW1E 5DB
Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 13 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 115 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Director NameCharles Nicholas Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2001)
RoleCompany Director
Correspondence Address3 Beechwood Drive
Aldbury
Tring
Hertfordshire
HP23 5SB
Director NameMr Richard William Smerdon
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(3 days after company formation)
Appointment Duration7 months (resigned 08 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Merthyr Terrace
Barnes
London
SW13 8DL
Secretary NameCarmen Shemilt
NationalityBritish
StatusResigned
Appointed09 May 1997(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address31 Kenilworth Gardens
London
SE18 3JB
Director NameMr Patrick William Robinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address23 Warwick Road
London
W5 3XH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
21 January 2002Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
1 August 2001Return made up to 06/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 66 chiltern street london W1M 1PR (1 page)
11 July 2001Secretary resigned (1 page)
28 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Return made up to 06/05/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
4 June 1998Return made up to 06/05/98; full list of members (6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1997Company name changed oval (1190) LIMITED\certificate issued on 16/05/97 (2 pages)
6 May 1997Incorporation (19 pages)