Company NameLOD Management Plc
Company StatusDissolved
Company Number03529879
CategoryPublic Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameLondon Developments Plc

Business Activity

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

Directors

Director NameStephen O'Hara
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 01 July 2003)
RoleBuilder
Correspondence Address107 Widmore Road
Bromley
Kent
BR1 3AF
Director NameRobert Laurence Tolson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address112a Priory Road
London
NW6 3NS
Director NameRichard John Hickmott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 March 2001)
RoleConstruction Manager
Correspondence AddressOctober Place Church Road
Warehorne
Ashford
Kent
TN26 2LH
Director NameBernard Commane
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2001)
RoleBuilding Consultant
Correspondence Address89 Southwark Street
London
SE1 0HX
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2000(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 18 March 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered Address89 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,502
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2002Registered office changed on 15/04/02 from: first floor 11 lyon road south wimbledon london SW19 2RL (1 page)
15 April 2002Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
8 June 2001Company name changed london developments PLC\certificate issued on 08/06/01 (2 pages)
19 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: 112A priory road london NW6 3NS (1 page)
5 October 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
5 October 2000Statement of rights attached to allotted shares (2 pages)
5 October 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
5 October 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
5 October 2000Ad 30/06/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
5 October 2000Nc inc already adjusted 30/06/00 (2 pages)
18 September 2000Application for reregistration from private to PLC (2 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 2000Auditor's statement (1 page)
18 September 2000Auditor's report (1 page)
18 September 2000Balance Sheet (2 pages)
18 September 2000Re-registration of Memorandum and Articles (12 pages)
18 September 2000Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 2000Declaration on reregistration from private to PLC (1 page)
9 August 2000Nc inc already adjusted 04/07/00 (2 pages)
9 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000Return made up to 18/03/00; full list of members (6 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
16 June 2000Company name changed fendwell LTD\certificate issued on 19/06/00 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
21 January 2000Full accounts made up to 31 March 1999 (3 pages)
26 March 1999Registered office changed on 26/03/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
26 March 1999Return made up to 18/03/99; full list of members (8 pages)
2 March 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
18 March 1998Incorporation (21 pages)