Company NameL B General Limited
Company StatusDissolved
Company Number03743680
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameRepayment Mortgage Protection Company Limited

Business Activity

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

Directors

Director NameRichard Joseph Gurr
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleIFA
Correspondence Address5 Devonshire Road
Chiswick
London
W4 2EU
Secretary NameRichard Joseph Gurr
NationalityBritish
StatusClosed
Appointed28 August 2002(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 13 May 2014)
RoleIFA
Correspondence Address5 Devonshire Road
Chiswick
London
W4 2EU
Director NameDavid Martin Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleAccountant
Correspondence AddressDial House
Shepperton Road
Staines
Middlesex
TW18 1SE
Secretary NameDavid Martin Lloyd
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleAccountant
Correspondence AddressDial House
Shepperton Road
Staines
Middlesex
TW18 1SE
Director NameMr Paul Manston Phillips
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2002)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressNewlands 3 Copse Edge Avenue
Epsom
Surrey
KT17 4HT
Director NameStefan Rapf
Date of BirthApril 1957 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed28 August 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2010)
RoleInsurance Broker
Correspondence Address68a Saint Anns Hill
Wandsworth
London
SW18 2SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Percy Street
Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Richard Joseph Gurr
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,478
Cash£3,964
Current Liabilities£43,416

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(4 pages)
26 October 2010Termination of appointment of Stefan Rapf as a director (2 pages)
26 October 2010Termination of appointment of Stefan Rapf as a director (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
29 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
7 August 2008Return made up to 30/03/08; full list of members (3 pages)
7 August 2008Return made up to 30/03/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Full accounts made up to 31 March 2006 (15 pages)
25 July 2007Full accounts made up to 31 March 2006 (15 pages)
1 June 2007Registered office changed on 01/06/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
1 June 2007Return made up to 30/03/07; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
1 June 2007Return made up to 30/03/07; full list of members (2 pages)
4 May 2006Full accounts made up to 31 March 2005 (14 pages)
4 May 2006Full accounts made up to 31 March 2005 (14 pages)
7 April 2006Return made up to 30/03/06; full list of members (2 pages)
7 April 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2005Return made up to 30/03/05; full list of members (2 pages)
30 March 2005Return made up to 30/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
17 August 2004Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2003Return made up to 30/03/03; full list of members (7 pages)
30 July 2003Return made up to 30/03/03; full list of members (7 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
6 September 2002Company name changed repayment mortgage protection co mpany LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed repayment mortgage protection co mpany LIMITED\certificate issued on 06/09/02 (2 pages)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Return made up to 30/03/02; full list of members (7 pages)
15 April 2002Return made up to 30/03/02; full list of members (7 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 January 2001Registered office changed on 21/01/01 from: the old forge high street stanwell staines middlesex TW19 7JR (1 page)
21 January 2001Registered office changed on 21/01/01 from: the old forge high street stanwell staines middlesex TW19 7JR (1 page)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 May 2000Return made up to 30/03/00; full list of members (7 pages)
3 May 2000Return made up to 30/03/00; full list of members (7 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
30 March 1999Incorporation (21 pages)
30 March 1999Incorporation (21 pages)