Company NameLondon Placements Limited
Company StatusDissolved
Company Number03498445
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameLondon Internship Programme Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Alexander Cumming
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 08 January 2008)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Maids Moreton
Buckingham
Bucks
MK18 7AR
Secretary NameMarie O'Brien
NationalityBritish
StatusClosed
Appointed17 January 2005(6 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address17 Bordeston Court
The Ham
Brentford
TW8 8HW
Director NameJessamy Mary Allibone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressTollhurst Golford Road
Benenden
Cranbrook
Kent
TN17 4AQ
Director NameAnthony Peter Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressTollhurst Golford Road
Benenden
Cranbrook
Kent
TN17 4AQ
Secretary NameJessamy Mary Allibone
NationalityBritish
StatusResigned
Appointed29 January 1998(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressTollhurst Golford Road
Benenden
Cranbrook
Kent
TN17 4AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Harrington Gardens
London
SW7 4JU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,821
Cash£29,456
Current Liabilities£379

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
27 February 2007Return made up to 23/01/07; full list of members (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
29 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2006Auditor's resignation (1 page)
3 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
18 May 2005Return made up to 23/01/05; full list of members (6 pages)
15 April 2005Director's particulars changed (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 February 2004Return made up to 23/01/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 February 2001Return made up to 23/01/01; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000Return made up to 23/01/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 76-78 canterbury road croydon surrey CR0 3HA (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
23 April 1998Ad 23/01/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
23 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 January 1998Incorporation (17 pages)