Company NameLocal Context Limited
Company StatusDissolved
Company Number03968713
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 2000(24 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMiss Sarah Burnard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Foxes Dale
Blackheath
London
SE3 9BQ
Director NamePeter Jeremy Moorhouse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address97 Lee Road
Blackheath
London
SE3 9DZ
Director NameAlexander James Campbell Rattray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address51 Holme Lacey Road
Lee
London
SE12 0HP
Secretary NameAlexander James Campbell Rattray
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address51 Holme Lacey Road
Lee
London
SE12 0HP

Location

Registered Address97 Lee Road
Blackheath
London
SE3 9DZ
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£65
Cash£65

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2009Annual return made up to 10/04/08 (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 July 2007Annual return made up to 10/04/07
  • 363(287) ‐ Registered office changed on 18/07/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 June 2005Annual return made up to 10/04/05 (4 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 July 2004Annual return made up to 10/04/04 (4 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
1 August 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
30 May 2003Annual return made up to 10/04/03 (4 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 May 2001Annual return made up to 10/04/01 (4 pages)
14 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2000Incorporation (23 pages)