Company NameLg Contract Services Limited
Company StatusDissolved
Company Number04173552
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNayan Pattni
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address30 Basildon Close
Watford
Hertfordshire
WD18 8WL
Director NameMr Laurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(1 year after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
Secretary NameMr Laurence David Newman
NationalityBritish
StatusClosed
Appointed13 March 2002(1 year after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: russell bedford house 250 city road london EC1V 2QQ (1 page)
3 April 2002New secretary appointed (2 pages)
26 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
21 March 2002Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
6 March 2001Incorporation (31 pages)