Company NameLondon Listings & Corporate Finance Limited
Company StatusDissolved
Company Number04072795
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date18 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin John Gold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(5 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 18 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(5 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 18 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Culross Street
Mayfair
London
W1K 2DS
Director NameMr James Lewis Libson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 18 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusClosed
Appointed15 September 2000(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameZoe Appleyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2002)
RoleMerchant Banker
Correspondence Address83-85 Queens Gate
London
SW7 5JX
Director NameTarik Charles Wildman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Holland Park Avenue
London
W11 3RW
Director NameMr John Bernard Haysom Jackson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 24 January 2003)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
Red Lion Square
London
WC1R 4QB
Director NameMr Declan Charles Gerard McCullagh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2012(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2013)
RolePrivate Client Advisor
Country of ResidenceEngland
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(13 years after company formation)
Appointment Duration5 months (resigned 25 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressSummit House
12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

129k at £1Mishcon Corporate Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,000
Gross Profit£15,000
Net Worth£56,793
Cash£62,483
Current Liabilities£4,798

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
18 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
11 February 2015Appointment of a voluntary liquidator (1 page)
11 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-20
(1 page)
11 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Declaration of solvency (4 pages)
10 February 2015Declaration of solvency (4 pages)
25 September 2014Termination of appointment of Richard Graham Catherwood Smith as a director on 25 February 2014 (1 page)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 129,000
(6 pages)
25 September 2014Termination of appointment of Richard Graham Catherwood Smith as a director on 25 February 2014 (1 page)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 129,000
(6 pages)
30 September 2013Appointment of Richard Graham Catherwood Smith as a director (3 pages)
30 September 2013Appointment of Richard Graham Catherwood Smith as a director (3 pages)
25 September 2013Full accounts made up to 31 March 2013 (16 pages)
25 September 2013Full accounts made up to 31 March 2013 (16 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 129,000
(6 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 129,000
(6 pages)
16 July 2013Termination of appointment of Declan Mccullagh as a director (2 pages)
16 July 2013Termination of appointment of Declan Mccullagh as a director (2 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
11 October 2012Secretary's details changed for Westlex Registrars Limited on 30 August 2012 (2 pages)
11 October 2012Secretary's details changed for Westlex Registrars Limited on 30 August 2012 (2 pages)
31 July 2012Full accounts made up to 31 March 2012 (16 pages)
31 July 2012Full accounts made up to 31 March 2012 (16 pages)
28 June 2012Appointment of Declan Charles Gerrard Mccullagh as a director (3 pages)
28 June 2012Appointment of Declan Charles Gerrard Mccullagh as a director (3 pages)
19 October 2011Annual return made up to 30 August 2011 (15 pages)
19 October 2011Annual return made up to 30 August 2011 (15 pages)
21 July 2011Full accounts made up to 31 March 2011 (15 pages)
21 July 2011Full accounts made up to 31 March 2011 (15 pages)
19 January 2011Appointment of Mr James Lewis Libson as a director (3 pages)
19 January 2011Appointment of Mr James Lewis Libson as a director (3 pages)
24 September 2010Annual return made up to 30 August 2010 (14 pages)
24 September 2010Annual return made up to 30 August 2010 (14 pages)
24 June 2010Full accounts made up to 31 March 2010 (15 pages)
24 June 2010Full accounts made up to 31 March 2010 (15 pages)
3 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 31 March 2009 (15 pages)
3 August 2009Full accounts made up to 31 March 2009 (15 pages)
4 March 2009Director's change of particulars / kevin gold / 18/02/2009 (1 page)
4 March 2009Director's change of particulars / kevin gold / 18/02/2009 (1 page)
2 October 2008Return made up to 30/08/08; no change of members (4 pages)
2 October 2008Return made up to 30/08/08; no change of members (4 pages)
31 July 2008Full accounts made up to 31 March 2008 (16 pages)
31 July 2008Full accounts made up to 31 March 2008 (16 pages)
14 September 2007Return made up to 30/08/07; no change of members (7 pages)
14 September 2007Return made up to 30/08/07; no change of members (7 pages)
8 August 2007Full accounts made up to 31 March 2007 (14 pages)
8 August 2007Full accounts made up to 31 March 2007 (14 pages)
21 January 2007Full accounts made up to 31 March 2006 (14 pages)
21 January 2007Full accounts made up to 31 March 2006 (14 pages)
31 October 2006Return made up to 30/08/06; full list of members (7 pages)
31 October 2006Return made up to 30/08/06; full list of members (7 pages)
11 October 2005Full accounts made up to 31 March 2005 (13 pages)
11 October 2005Full accounts made up to 31 March 2005 (13 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Company name changed mv capital LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed mv capital LIMITED\certificate issued on 08/11/04 (2 pages)
14 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Full accounts made up to 31 March 2004 (14 pages)
16 June 2004Full accounts made up to 31 March 2004 (14 pages)
20 April 2004Full accounts made up to 31 March 2003 (14 pages)
20 April 2004Full accounts made up to 31 March 2003 (14 pages)
19 December 2003Ad 17/12/03--------- £ si 3000@1=3000 £ ic 126000/129000 (2 pages)
19 December 2003Nc inc already adjusted 17/12/03 (1 page)
19 December 2003Nc inc already adjusted 17/12/03 (1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Ad 17/12/03--------- £ si 3000@1=3000 £ ic 126000/129000 (2 pages)
6 October 2003Return made up to 15/09/03; full list of members (7 pages)
6 October 2003Ad 01/05/03--------- £ si 6000@1 (2 pages)
6 October 2003Return made up to 15/09/03; full list of members (7 pages)
6 October 2003Ad 01/05/03--------- £ si 6000@1 (2 pages)
21 May 2003Nc inc already adjusted 01/05/03 (1 page)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2003Nc inc already adjusted 01/05/03 (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
23 September 2002Full accounts made up to 31 March 2002 (14 pages)
23 September 2002Secretary's particulars changed (1 page)
23 September 2002Secretary's particulars changed (1 page)
23 September 2002Return made up to 15/09/02; full list of members (8 pages)
23 September 2002Full accounts made up to 31 March 2002 (14 pages)
23 September 2002Return made up to 15/09/02; full list of members (8 pages)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2002Nc inc already adjusted 19/07/02 (1 page)
25 July 2002Ad 19/07/02--------- £ si 10000@1=10000 £ ic 110000/120000 (2 pages)
25 July 2002Ad 19/07/02--------- £ si 10000@1=10000 £ ic 110000/120000 (2 pages)
25 July 2002Nc inc already adjusted 19/07/02 (1 page)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2002Ad 25/04/02--------- £ si 10000@1=10000 £ ic 100000/110000 (9 pages)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2002Ad 25/04/02--------- £ si 10000@1=10000 £ ic 100000/110000 (9 pages)
24 May 2002£ nc 100000/110000 25/04/02 (1 page)
24 May 2002£ nc 100000/110000 25/04/02 (1 page)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
23 April 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (3 pages)
18 December 2001Ad 27/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
18 December 2001Ad 27/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 December 2001Company name changed life partnership LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed life partnership LIMITED\certificate issued on 04/12/01 (2 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 November 2001Nc inc already adjusted 13/07/01 (1 page)
26 November 2001Nc inc already adjusted 13/07/01 (1 page)
4 October 2001Return made up to 15/09/01; full list of members (7 pages)
4 October 2001Return made up to 15/09/01; full list of members (7 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
24 January 2001Company name changed mislex (295) LIMITED\certificate issued on 24/01/01 (3 pages)
24 January 2001Company name changed mislex (295) LIMITED\certificate issued on 24/01/01 (3 pages)
15 September 2000Incorporation (17 pages)
15 September 2000Incorporation (17 pages)