Company NameLPL Advertising Limited
Company StatusDissolved
Company Number03383095
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameAnne Elizabeth Bossons
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address43b Ferncroft Avenue
London
NW3 7PD
Secretary NameLynn Sarah Lacy
NationalityBritish
StatusClosed
Appointed12 June 1997(6 days after company formation)
Appointment Duration3 years, 9 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address20c East Heath Road
London
NW3 1AJ
Director NamePeter Jonathan Lacy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address20 East Heath Road
London
NW3 1AJ
Secretary NameAnne Elizabeth Bossons
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address43b Ferncroft Avenue
London
NW3 7PD
Director NameLynn Sarah Lacy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2000)
RoleAdvertising Executive
Correspondence Address20c East Heath Road
London
NW3 1AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressApex House
Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2000Director resigned (1 page)
10 June 1999Return made up to 06/06/99; full list of members (6 pages)
23 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
23 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Return made up to 06/06/98; full list of members (6 pages)
22 May 1998Registered office changed on 22/05/98 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
16 July 1997Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
6 June 1997Incorporation (15 pages)