Company NameLimbond Limited
Company StatusDissolved
Company Number03451287
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 5 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Directors

Director NameJohn Ransome Bentley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Secretary NameComlaw Secretaries Limited (Corporation)
StatusClosed
Appointed11 November 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 08 June 1999)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameRichard John Percy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1998)
RoleConsultant
Correspondence Address2 Cottesmore Gardens
London
W8
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Evans Dodd
5 Balfour Place
Mount Street
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
4 January 1999Director resigned (1 page)
31 December 1998Application for striking-off (1 page)
22 December 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: c/o waterlow information LTD 6/8 underwood street london N1 7JQ (1 page)
2 March 1998£ nc 50000/1000000 11/11/97 (1 page)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Director resigned (1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1997Incorporation (18 pages)