Company Name5064181 Limited
Company StatusDissolved
Company Number05064181
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesDmwsl 428 Limited and LCP Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed21 February 2005(11 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 04 April 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Secretary NameMs Negin Minakaran
StatusClosed
Appointed05 September 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Paul William Hilton Marsland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(12 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 April 2017)
RolePartner/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameNeil Warrick Gordon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2006)
RoleAccountant
Correspondence Address57 Craneford Way
Twickenham
TW2 7SB
Secretary NameAlastair Macfarlane Gibb
NationalityBritish
StatusResigned
Appointed30 June 2004(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 2010)
RoleCompany Director
Correspondence Address39 Lytton Avenue
Letchworth
Hertfordshire
SG6 3HU
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NamePhilip Alan Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 December 2006)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Tichborne Street
North Laines
Brighton
East Sussex
BN1 1UR
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years after company formation)
Appointment Duration6 years (resigned 01 April 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Burlington Street
London
W1S 3NN
Director NameAnthony Peter Cunningham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2008)
RoleActuary
Correspondence AddressEarlswood 33 Mount Row
St Peter Port
Guernsey
Channel Islands
GY1 1NU
Director NameMr Anthony Denzil Mason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2007)
RoleActuary
Country of ResidenceEngland
Correspondence Address2 The Causeway
Sutton
Surrey
SM2 5RS
Director NameRael Ilan Gordon
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 2006(2 years after company formation)
Appointment Duration1 year (resigned 10 April 2007)
RoleActuary
Correspondence Address21 Wykeham
London
NW4 2TB
Director NameMr Aaron Romeil Punwani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 May 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Alexander Mark Waite
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameStephen John Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 September 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPednor Close
Pednor
Chesham
HP5 2SX
Director NameMr David John Lane
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 May 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr David Andrew De Bruin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch/South African
StatusResigned
Appointed30 January 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Copthall Gardens
Twickenham
London
Middlesex
TW1 4HJ
Secretary NameMr Alan Charles Wallwork
StatusResigned
Appointed19 May 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Edward Christian Kieswetter
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2012(8 years after company formation)
Appointment Duration4 years (resigned 06 April 2016)
RoleGroup Chief Executive
Country of ResidenceSouth Africa
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitealexanderforbesfs.co.uk

Location

Registered Address95 Wigmore Street
London
W1U 1DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

275.5k at £1Alexander Forbes Financial Services Holdings LTD
77.49%
Ordinary
80k at £1Lane Clark & Peacock LLP
22.51%
Ordinary

Financials

Year2014
Turnover£11,707
Net Worth£638,995
Cash£988,416
Current Liabilities£918,147

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
24 August 2016Company name changed LCP europe LIMITED\certificate issued on 24/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
20 May 2016Appointment of Mr Paul William Hilton Marsland as a director on 18 May 2016 (2 pages)
19 May 2016Termination of appointment of David John Lane as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Aaron Romeil Punwani as a director on 18 May 2016 (1 page)
6 April 2016Termination of appointment of Edward Christian Kieswetter as a director on 6 April 2016 (1 page)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 355,485
(5 pages)
30 July 2015Full accounts made up to 31 March 2015 (14 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 355,485
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 355,485
(5 pages)
26 November 2014Full accounts made up to 31 March 2014 (17 pages)
13 June 2014Termination of appointment of Alexander Waite as a director (1 page)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 355,485
(5 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 355,485
(5 pages)
28 March 2014Secretary's details changed for Mrs Negin Minakaran on 28 March 2014 (1 page)
20 September 2013Full accounts made up to 31 March 2013 (16 pages)
9 September 2013Termination of appointment of Alan Wallwork as a secretary (1 page)
5 September 2013Appointment of Mrs Negin Minakaran as a secretary (1 page)
20 August 2013Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 March 2012 (16 pages)
3 April 2012Appointment of Mr Edward Christian Kieswetter as a director (2 pages)
3 April 2012Termination of appointment of Michael Christophers as a director (1 page)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Michael Christophers on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Aaron Romeil Punwani on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Alexander Mark Waite on 29 March 2011 (2 pages)
29 March 2011Director's details changed for David John Lane on 29 March 2011 (2 pages)
4 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
3 February 2011Director's details changed for Aaron Romeil Punwani on 20 January 2011 (2 pages)
19 November 2010Termination of appointment of David De Bruin as a director (1 page)
16 August 2010Full accounts made up to 31 March 2010 (14 pages)
20 May 2010Termination of appointment of Alastair Gibb as a secretary (1 page)
20 May 2010Appointment of Mr Alan Charles Wallwork as a secretary (1 page)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Aaron Romeil Punwani on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David John Lane on 18 March 2010 (2 pages)
17 August 2009Full accounts made up to 31 March 2009 (14 pages)
11 March 2009Return made up to 04/03/09; full list of members (5 pages)
10 February 2009Director appointed david andrew de bruin (2 pages)
29 September 2008Full accounts made up to 31 March 2008 (14 pages)
4 June 2008Appointment terminated director anthony cunningham (1 page)
23 April 2008Director's change of particulars / anthony cunningham / 30/06/2007 (1 page)
3 April 2008Return made up to 04/03/08; full list of members (5 pages)
2 April 2008Director's change of particulars / anthony cunningham / 30/06/2007 (1 page)
23 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2007New director appointed (2 pages)
1 October 2007Particulars of contract relating to shares (2 pages)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2007Nc inc already adjusted 17/09/07 (1 page)
1 October 2007Conso 17/09/07 (1 page)
1 October 2007Ad 19/09/07--------- £ si 55485@1=55485 £ ic 300000/355485 (2 pages)
8 May 2007Director resigned (1 page)
30 March 2007Return made up to 04/03/07; full list of members (3 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
6 January 2007Full accounts made up to 31 March 2006 (12 pages)
2 January 2007Director's particulars changed (1 page)
19 June 2006Nc inc already adjusted 16/05/06 (2 pages)
19 June 2006Memorandum and Articles of Association (11 pages)
19 June 2006Ad 16/05/06--------- £ si [email protected]=299999 £ ic 1/300000 (2 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (7 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (5 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 04/03/06; full list of members (3 pages)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Full accounts made up to 31 March 2005 (11 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Return made up to 04/03/05; full list of members (8 pages)
9 March 2005New director appointed (3 pages)
29 January 2005Director resigned (1 page)
7 October 2004New director appointed (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004S-div 01/07/04 (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2004Registered office changed on 08/07/04 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
30 June 2004Company name changed dmwsl 428 LIMITED\certificate issued on 30/06/04 (2 pages)
4 March 2004Incorporation (33 pages)