Company NameLondon Business Coaching Limited
Company StatusDissolved
Company Number04437739
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleBusiness Coach
Correspondence Address2 Nesbitt Square
Coxwell Road
London
SE19 3AB
Secretary NameLizbeth Jane Clark
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Nesbitt Square
Coxwell Road
London
SE19 3AB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,435
Cash£4,747
Current Liabilities£18,677

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Return made up to 14/05/08; full list of members (3 pages)
24 July 2007Return made up to 14/05/07; full list of members (2 pages)
24 July 2007Location of register of members (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 June 2007Registered office changed on 22/06/07 from: chelco house 39 camberwell church street london SE5 8TR (1 page)
21 June 2006Return made up to 14/05/06; full list of members (2 pages)
21 June 2006Location of debenture register (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 14/05/05; full list of members (2 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
1 June 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 May 2002Director resigned (1 page)
14 May 2002Incorporation (11 pages)