Company NameThe London Calcutta Company Ltd
DirectorChristopher Gordon Trill
Company StatusDissolved
Company Number03727284
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameBernhard Zimmermann
NationalityGerman
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Saint Helens Gardens
London
W10 6LW
Director NameChristopher Gordon Trill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(2 years, 1 month after company formation)
Appointment Duration23 years
RoleImport Manager
Correspondence Address36a Lansdowne Crescent
London
W11 2NT
Director NameSusanne Kathryn Elliott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleLecturer
Correspondence Address1 Common View
Putney Common
London
SW15 1HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£93,388
Net Worth£3,106
Cash£6
Current Liabilities£31,235

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 January 2006Dissolved (1 page)
12 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2005Resolutions
  • RES13 ‐ Voluntary wind up 08/04/03
(1 page)
13 October 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
10 April 2003Appointment of a voluntary liquidator (1 page)
28 March 2003Registered office changed on 28/03/03 from: 107 bell street london NW1 6TL (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
10 December 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
10 August 2001Return made up to 05/03/01; full list of members (6 pages)
24 May 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)