Company NameThe Lancelot & Guinevere Management Co Limited
Company StatusDissolved
Company Number03665942
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 6 months ago)
Dissolution Date10 June 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKerry Joy Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed06 November 1998(same day as company formation)
RoleTrustee+Fund Manager
Correspondence AddressFlat 5 1 Victoria Avenue
London
N3 1BD
Director NameWallace Edwin Charter Davies
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1998(same day as company formation)
RoleRetired Civil Servant
Correspondence AddressFlat 5 1 Victoria Avenue
London
N3 1BD
Secretary NameWallace Edwin Charter Davies
NationalityBritish
StatusClosed
Appointed06 November 1998(same day as company formation)
RoleRetired Civil Servant
Correspondence AddressFlat 5 1 Victoria Avenue
London
N3 1BD
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressFlat 5 1 Victoria Avenue
London
N3 1BD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (1 page)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 30 November 2001 (1 page)
4 January 2001Return made up to 06/11/00; full list of members (6 pages)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1999Registered office changed on 05/06/99 from: 78 marylebone high street london W1M 4AP (1 page)
16 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 376 euston road london NW1 3BL (1 page)
6 November 1998Incorporation (16 pages)