Company NameEnterprise Lse Cities Ltd
Company StatusDissolved
Company Number04474293
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Niall Alexander Hobhouse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(3 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2007)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
59-60 Jermyn Street
London
SW1Y 6LX
Director NameDavid Simon Lee Flemington
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2007)
RoleManager
Correspondence Address11 Barlby Road
London
W10 6AN
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHookstile House
Byers Lane
Godstone Redhill
Surrey
RH9 8JH
Secretary NameAndrew Dennis Webb
NationalityBritish
StatusClosed
Appointed18 January 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 13 November 2007)
RoleCompany Director
Correspondence AddressChainey Pieces
Main Street Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameRichard Michael Burdett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address53 Camden Square
London
NW1 9XE
Director NameKathryn Firth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 23 June 2003)
RoleUrban Designer
Correspondence Address126 Sinclair Road
Garden Flat
London
W14 0NL
Director NameJorg Christoph Panfil
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2002(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 23 June 2003)
RoleDirector Of Projects
Correspondence Address43 Maclise Road
London
W14 0PR
Director NameMr Charles Gabriel Rifkind
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 June 2003)
RoleLawyer Company Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hamilton Terrace
St Johns Wood
London
NW8 9RG
Secretary NameEmily Myfanwy Cruz
NationalityBritish
StatusResigned
Appointed29 June 2003(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2005)
RoleAdministrator
Correspondence Address250 Queensbridge Road
London
E8 3NB
Director NameMr Keith Ashley Victor Mackrell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Inner Park Road
Wimbledon
London
SW19 6DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameAccounts For Business Limited (Corporation)
StatusResigned
Appointed01 October 2002(3 months after company formation)
Appointment Duration9 months (resigned 29 June 2003)
Correspondence Address3 Coldharbour Trading Park
Sherborne
Dorset
DT9 4JW

Contact

Websitewww.lse.ac.uk/businessAndConsultancy/LSEEnterprise/Home.aspx
Telephone020 79557128
Telephone regionLondon

Location

Registered AddressLse
Houghton Street
London
WC2A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£103,788
Gross Profit£32,388

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2007Auditor's resignation (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
3 January 2007Full accounts made up to 31 July 2006 (18 pages)
29 September 2006Return made up to 01/07/06; full list of members (7 pages)
29 September 2006New director appointed (5 pages)
29 December 2005Full accounts made up to 31 July 2005 (17 pages)
14 September 2005Return made up to 01/07/05; full list of members (7 pages)
1 March 2005Full accounts made up to 31 July 2004 (11 pages)
25 February 2005Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Director resigned (1 page)
17 August 2004Director resigned (1 page)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (1 page)
22 July 2003Company name changed cities consultancy LIMITED\certificate issued on 22/07/03 (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
6 June 2003Company name changed cities inc. LIMITED\certificate issued on 06/06/03 (2 pages)
13 March 2003Registered office changed on 13/03/03 from: the colourhouse building coldharbour business park sherborne dorset DT9 4JW (1 page)
2 January 2003New director appointed (2 pages)
13 December 2002New director appointed (1 page)
13 December 2002New director appointed (1 page)
1 November 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 July 2002Incorporation (14 pages)