Company NameLucindale Services Limited
Company StatusDissolved
Company Number03374614
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameClare Elizabeth Ogden
NationalityAustralian
StatusClosed
Appointed12 June 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2001)
RoleTeacher
Correspondence Address47 Richmond Avenue
London
SW20 8LA
Secretary NameRichard Ogden
NationalityBritish
StatusClosed
Appointed12 June 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address47 Richmond Avenue
London
SW20 8LA
Director NameVaish Management Ltd (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR
Secretary NameThe Lindens Associates Ltd (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR

Location

Registered Address47 Richmond Avenue
London
SW20 8LA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000Full accounts made up to 30 June 2000 (9 pages)
24 October 2000Application for striking-off (1 page)
24 October 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
20 July 2000Return made up to 21/05/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 May 1999 (8 pages)
21 July 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1999Registered office changed on 21/01/99 from: 12 arnal crescent southfields london SW18 5PX (1 page)
12 October 1998Full accounts made up to 31 May 1998 (8 pages)
4 August 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Registered office changed on 17/07/97 from: flat 2 75 longridge road earls road london SW5 (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 123 new bond street london W1Y 0HR (1 page)
21 May 1997Incorporation (12 pages)