59-60 Jermyn Street
London
SW1Y 6LX
Director Name | David Simon Lee Flemington |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 November 2007) |
Role | Manager |
Correspondence Address | 11 Barlby Road London W10 6AN |
Director Name | Mr Roger Philip Mountford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hookstile House Byers Lane Godstone Redhill Surrey RH9 8JH |
Secretary Name | Andrew Dennis Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | Chainey Pieces Main Street Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Director Name | Richard Michael Burdett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 53 Camden Square London NW1 9XE |
Director Name | Kathryn Firth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 23 June 2003) |
Role | Urban Designer |
Correspondence Address | 126 Sinclair Road Garden Flat London W14 0NL |
Director Name | Jorg Christoph Panfil |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 23 June 2003) |
Role | Director Of Projects |
Correspondence Address | 43 Maclise Road London W14 0PR |
Director Name | Mr Charles Gabriel Rifkind |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 June 2003) |
Role | Lawyer Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hamilton Terrace St Johns Wood London NW8 9RG |
Secretary Name | Emily Myfanwy Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2003(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2005) |
Role | Administrator |
Correspondence Address | 250 Queensbridge Road London E8 3NB |
Director Name | Mr Keith Ashley Victor Mackrell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Inner Park Road Wimbledon London SW19 6DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Accounts For Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(3 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2003) |
Correspondence Address | 3 Coldharbour Trading Park Sherborne Dorset DT9 4JW |
Website | www.lse.ac.uk/businessAndConsultancy/LSEEnterprise/Home.aspx |
---|---|
Telephone | 020 79557128 |
Telephone region | London |
Registered Address | Lse Houghton Street London WC2A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £103,788 |
Gross Profit | £32,388 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2007 | Auditor's resignation (1 page) |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2007 | Application for striking-off (1 page) |
3 January 2007 | Full accounts made up to 31 July 2006 (18 pages) |
29 September 2006 | Return made up to 01/07/06; full list of members (7 pages) |
29 September 2006 | New director appointed (5 pages) |
29 December 2005 | Full accounts made up to 31 July 2005 (17 pages) |
14 September 2005 | Return made up to 01/07/05; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
25 February 2005 | Return made up to 01/07/04; full list of members
|
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Resolutions
|
31 July 2003 | Return made up to 01/07/03; full list of members
|
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (1 page) |
22 July 2003 | Company name changed cities consultancy LIMITED\certificate issued on 22/07/03 (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
6 June 2003 | Company name changed cities inc. LIMITED\certificate issued on 06/06/03 (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: the colourhouse building coldharbour business park sherborne dorset DT9 4JW (1 page) |
2 January 2003 | New director appointed (2 pages) |
13 December 2002 | New director appointed (1 page) |
13 December 2002 | New director appointed (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 July 2002 | Incorporation (14 pages) |