Company NameLondon Clubs Developments Limited
Company StatusDissolved
Company Number04305117
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameLondon Clubs (Macao) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Director NameKevin Augustine Lawler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Barn Mead
Braintree
Essex
CM7 3AF
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleChairman, President And Ceo
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2009)
RoleChairman President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2009)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(6 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 April 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address58a Acacia Road
London
NW8 6AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Appointment terminated director gary loveman (1 page)
29 April 2009Appointment terminated secretary michael cohen (1 page)
29 April 2009Appointment terminated director michael silberling (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 January 2009Appointment terminated director charles atwood (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 April 2008Director appointed mr michael john silberling (1 page)
24 February 2008Appointment terminated director john bruns ii (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (4 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
(2 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
21 September 2004Director's particulars changed (1 page)
3 March 2004Return made up to 31/01/04; full list of members (5 pages)
21 August 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
21 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 November 2002Return made up to 16/10/02; full list of members (5 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
16 April 2002Company name changed london clubs (macao) LIMITED\certificate issued on 16/04/02 (2 pages)
29 January 2002Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 2001New secretary appointed;new director appointed (8 pages)
13 November 2001New director appointed (4 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
16 October 2001Incorporation (30 pages)