Company NameLost In Babylon Limited
Company StatusDissolved
Company Number03752718
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameMultilink Corporate Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThomas Tibert
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressMellanbergsiagen 64
Hagerston Se 12930
Sweden
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameManhattan Management Company Limited (Corporation)
Date of BirthApril 1999 (Born 25 years ago)
StatusResigned
Appointed08 February 2000(9 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2001)
Correspondence AddressThe Hallmark Building Suite 227
Old Airport Road
The Valley
Anguilla
Secretary NameBuckingham Overseas Holdings Limited (Corporation)
StatusResigned
Appointed08 February 2000(9 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2001)
Correspondence AddressThe Hallmark Building
Suite 227 Old Airport Road
The Valley
Anguila
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2001(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 04 September 2001)
Correspondence AddressC/O Tmf Second Floor
17a Curzon Street
London
W1J 5HS
Secretary NameJoint Secretarial Services Limited (Corporation)
Date of BirthMay 1998 (Born 26 years ago)
StatusResigned
Appointed31 July 2001(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 05 September 2001)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2004)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU

Location

Registered AddressAtlas House
4th Floor 1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£9,039
Net Worth£820
Cash£46,509
Current Liabilities£46,955

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
22 January 2004Secretary resigned (1 page)
11 September 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
24 April 2003Return made up to 15/04/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
19 April 2002Return made up to 15/04/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 30 April 2000 (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: 1ST floor 72 new bond street london W1S 1RR (1 page)
3 September 2001Registered office changed on 03/09/01 from: c/o tmf second floor 17A curzon street london W1J 5HS (1 page)
16 August 2001Registered office changed on 16/08/01 from: second floor 17A curzon street london W1J 5HS (1 page)
16 August 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
3 May 2001Return made up to 15/04/01; full list of members (5 pages)
30 May 2000Return made up to 15/04/00; full list of members (6 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Ad 08/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
15 April 1999Incorporation (15 pages)