Company NameLondon Small Business Growth Initiatives Ltd
Company StatusDissolved
Company Number03536165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameLambeth Small Business Growth Initiatives Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameGassell Gordon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJamaican
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleEstate Agent
Correspondence Address100 Acre Lane
London
SW2 5QN
Director NameMr John Leonard Booth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(4 days after company formation)
Appointment Duration9 years, 10 months (closed 19 February 2008)
RoleRetired
Correspondence AddressHeathfield House
2 Windmill Road Wimbledon Common
London
SW19 5NQ
Director NameMichael King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 19 February 2008)
RoleTeacher
Correspondence Address39 Rodwell Road
London
SE22 9LE
Secretary NameMr John Leonard Booth
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2008)
RoleRetired
Correspondence AddressHeathfield House
2 Windmill Road Wimbledon Common
London
SW19 5NQ
Director NameMr Lassell Anthony Hylton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 19 February 2008)
RoleBusiness Strategist
Country of ResidenceUnited Kingdom
Correspondence Address28b Harold Road
Upper Norwood
London
SE19 3PL
Secretary NameHorace Lawrence Thompson
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Rymer Street
Lambeth
London
SE24 0NQ

Location

Registered AddressThe Coop Centre
11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Turnover£434,594
Net Worth£20,073
Cash£63,806
Current Liabilities£115,136

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2005Registered office changed on 16/11/05 from: 15 brixton station road brixton london SW9 8PB (1 page)
15 November 2005Annual return made up to 27/03/05 (5 pages)
6 October 2005Annual return made up to 27/03/04 (5 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2004Memorandum and Articles of Association (17 pages)
12 July 2003Annual return made up to 27/03/03 (5 pages)
15 May 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 June 2002Annual return made up to 27/03/02
  • 363(287) ‐ Registered office changed on 21/06/02
(5 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 June 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 27/03/01 (4 pages)
3 May 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 May 2000Secretary resigned (1 page)
7 April 2000Annual return made up to 27/03/00 (3 pages)
7 April 2000New director appointed (2 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Annual return made up to 27/03/99 (4 pages)
27 March 1998Incorporation (22 pages)