Company NameLCCH (UK) Limited
Company StatusDissolved
Company Number03647015
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Joseph
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNorman Court Lodge
Upper Clatford
Andover
Hampshire
SP11 7HB
Secretary NamePeter Mabbutt
NationalityBritish
StatusClosed
Appointed05 June 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 19 July 2005)
RoleLecturer
Correspondence Address10 Napier Avenue
Maritime Quay
London
E14 3QB
Director NameGavin Emerson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleClinic Hynotherapist
Correspondence Address34 Arthur Road
Motspur Park
New Malden
Surrey
KT3 6LX
Director NameUrsula Eve James
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleClinical Hypnotherapist
Correspondence Address10 Southwick Mews
London
W2 1JG
Secretary NameMary Christine Joseph
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNorman Court Lodge
Upper Clatford
Andover
Hampshire
SP11 7HB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£201
Cash£201

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
23 February 2005Application for striking-off (1 page)
18 February 2005Return made up to 09/10/04; full list of members (6 pages)
11 October 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 15 connaught square london W2 2HG (1 page)
20 November 2003Total exemption small company accounts made up to 31 October 2003 (1 page)
20 November 2003Return made up to 09/10/03; full list of members (7 pages)
6 August 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
13 September 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
20 September 2001Ad 06/09/01--------- £ si 101@1=101 £ ic 100/201 (1 page)
6 July 2001Ad 05/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2001New secretary appointed (2 pages)
20 November 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
20 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
11 November 1999Return made up to 09/10/99; full list of members (6 pages)
11 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
15 December 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998New director appointed (2 pages)
9 October 1998Incorporation (17 pages)