Company NameLHDF Limited
Company StatusDissolved
Company Number03791881
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)
Previous NameFuture Dynamics Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Bahram Neville Farazmand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 08 September 2009)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandhurst Road
Sidcup
Kent
DA15 7HL
Director NameMr Rodney Scott Schwartz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 08 September 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address38 Wood Lane
Highgate
London
N6 5UB
Secretary NameMr Rodney Scott Schwartz
NationalityBritish
StatusClosed
Appointed11 March 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 08 September 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address38 Wood Lane
Highgate
London
N6 5UB
Director NameStefan Martin Gilboy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 September 2002)
RoleCompany Director
Correspondence Address12 Barn Lane
Oakley
Basingstoke
Hampshire
RG23 7HT
Director NameMr Stephen Paul Grob
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address10 Elgin Place
St Georges Avenue
Weybridge
Surrey
KT13 0BE
Secretary NameMr Stephen Paul Grob
NationalityBritish
StatusResigned
Appointed31 August 1999(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage Longcross Road
Longcross
Chertsey
Surrey
KT16 0DU
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 April 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameMervyn John Farrant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address1 Suckley Road
Leigh
Worcester
Worcestershire
WR6 5LE
Director NameGerald Frank Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2005)
RoleManaging Director
Correspondence AddressCrossways
1 Wolseley Road
Godalming
Surrey
GU7 3DX
Secretary NameAidan Bartlett
NationalityBritish
StatusResigned
Appointed01 December 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address15 Garrett Road
Finchampstead
Wokingham
Berkshire
RG40 4RX
Director NameAidan Bartlett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2001)
RoleFinance Director
Correspondence Address15 Garrett Road
Finchampstead
Wokingham
Berkshire
RG40 4RX
Director NameMr Simon William Havers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Secretary NameMr Stephen Paul Grob
NationalityBritish
StatusResigned
Appointed02 March 2001(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 11 March 2005)
RoleCompany Director
Correspondence Address10 Elgin Place
St Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameAlice Mary Thorva Chapman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 2002)
RoleVenture Capital
Correspondence Address59 Cobourg Road
Bristol
BS6 5HU
Director NameStuart Michael Veale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 years after company formation)
Appointment Duration9 months (resigned 21 March 2003)
RoleInvestment Manager
Correspondence AddressBuckhold Farm
Pangbourne
Reading
Berkshire
RG8 8QB
Director NameMr Rodney Scott Schwartz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 November 2003)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address38 Wood Lane
Highgate
London
N6 5UB
Director NameJames Anthony Gary
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2003(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 July 2004)
RoleConsultant
Correspondence Address100 East Bellevue, Appt 15b
Chicago, Il
60611
Foreign
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressUnit 21 Bickerton House
25 Bickerton Road
London
N19 5JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
14 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 August 2007Return made up to 18/06/07; no change of members (7 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 July 2006Return made up to 18/06/06; full list of members (7 pages)
28 December 2005Registered office changed on 28/12/05 from: 10 valentine place southwark london SE1 8QH (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Return made up to 18/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
10 August 2005Auditor's resignation (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 35 old queen street london SW1H 9JD (1 page)
29 July 2005Return made up to 18/06/04; full list of members (9 pages)
31 August 2004Company name changed future dynamics holdings LIMITED\certificate issued on 31/08/04 (2 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
5 January 2004New director appointed (2 pages)
3 December 2003Director resigned (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
24 June 2003Return made up to 18/06/03; full list of members (9 pages)
18 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
28 January 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
2 October 2002Director resigned (1 page)
20 August 2002New director appointed (3 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
14 July 2002New director appointed (3 pages)
28 June 2002Auditor's resignation (2 pages)
12 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
24 April 2002Director resigned (1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2002Memorandum and Articles of Association (32 pages)
2 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
5 November 2001Nc dec already adjusted 25/10/01 (1 page)
2 August 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 June 2001£ ic 14762/10742 25/05/01 £ sr [email protected]=4020 (1 page)
25 May 2001New director appointed (3 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 April 2001Declaration of assistance for shares acquisition (4 pages)
24 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 April 2001Declaration of shares redemption:auditor's report (3 pages)
30 March 2001Ad 07/02/01--------- £ si [email protected] (2 pages)
28 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
28 February 2001Nc inc already adjusted 07/02/01 (1 page)
28 February 2001Declaration of assistance for shares acquisition (4 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
28 February 2001Ad 07/02/01--------- £ si [email protected]=1712 £ ic 13050/14762 (2 pages)
14 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Full group accounts made up to 30 September 2000 (25 pages)
6 February 2001Secretary resigned (1 page)
19 July 2000Return made up to 18/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 June 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
3 April 2000Company name changed quayshelfco 715 LIMITED\certificate issued on 04/04/00 (3 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
15 February 2000New director appointed (2 pages)
2 February 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
2 February 2000Registered office changed on 02/02/00 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page)
15 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
20 October 1999£ nc 100/13149 01/09/99 (1 page)
20 October 1999Ad 01/09/99--------- £ si [email protected]=13049 £ ic 1/13050 (2 pages)
7 October 1999New director appointed (3 pages)
20 September 1999£ nc 100/9071 01/09/99 (1 page)
20 September 1999S-div 02/09/99 (1 page)
11 September 1999Particulars of mortgage/charge (7 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
18 June 1999Incorporation (52 pages)