Company NameLondon Exports Limited
Company StatusDissolved
Company Number04361230
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Secretary NameMr John Grenville Sutton
NationalityBritish
StatusClosed
Appointed23 April 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Director NameCamco Solutions Limited (Corporation)
StatusClosed
Appointed01 May 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 June 2009)
Correspondence AddressUnit 18 Greenwich Centre Business
Park 53 Norman Road
London
SE10 9QF
Director NameThelma Iverine Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2003)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP
Director NameAnnley Limited (Corporation)
StatusResigned
Appointed23 April 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2007)
Correspondence AddressPO Box 3136
1 Road Town
Tortola
Foreign

Location

Registered AddressUnit 18 Greenwich Centre
Business Park 53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / john sutton / 01/01/2009 (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
26 February 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 May 2007New director appointed (1 page)
29 May 2007Return made up to 28/01/07; full list of members (2 pages)
20 March 2007Director resigned (1 page)
28 March 2006Return made up to 28/01/06; full list of members (3 pages)
23 March 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
25 June 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
28 February 2005Return made up to 28/01/05; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
14 February 2004Return made up to 28/01/04; full list of members (7 pages)
18 September 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
27 January 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(7 pages)
18 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 54-56 lant street london SE1 1QP (1 page)
2 June 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)