Company NameLMH Corporate Entertainments Limited
Company StatusDissolved
Company Number03422659
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Laurence Michael Hill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(same day as company formation)
RoleSecretary
Correspondence AddressHanmer Cottage
Aldwick Street Aldwick
Bognor Regis
West Sussex
PO21 3AP
Director NameCharles Peter Tresham Wakefield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Glenmere Avenue
Mill Hill
London
NW7 2LU
Secretary NameMr Laurence Michael Hill
NationalityBritish
StatusClosed
Appointed20 August 1997(same day as company formation)
RoleSecretary
Correspondence AddressHanmer Cottage
Aldwick Street Aldwick
Bognor Regis
West Sussex
PO21 3AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29-55 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
11 October 2001Application for striking-off (1 page)
6 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
19 April 2000Registered office changed on 19/04/00 from: 17 elmers end road penge london SE20 7ST (1 page)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
29 September 1999Return made up to 20/08/99; no change of members (4 pages)
1 July 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
16 June 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
20 October 1998Return made up to 20/08/98; full list of members (6 pages)
20 May 1998Ad 01/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 17 elmers end road penge london SE20 7ST (1 page)
4 March 1998Registered office changed on 04/03/98 from: symes mews 37 camden high street london NW1 7JE (1 page)
25 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
20 August 1997Incorporation (17 pages)