Company NameLTB Advisory Services Ltd
Company StatusDissolved
Company Number05150802
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameLouise Therese Blouin Macbain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed24 July 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 19 May 2009)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address3 Olaf Street
London
W11 4BE
Director NameBen Crawford
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleExecutive
Correspondence Address32 Grove House
Chelsea Manor Street
London
SW3 5QB
Director NameMr Timothy Philip Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Secretary NameMr Timothy Philip Jones
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Secretary NameGerald Garcia
NationalityAmerican
StatusResigned
Appointed24 July 2006(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2006)
RoleCompany Director
Correspondence Address314 33rd Street
Fiar Lawn
New Jersey 07410
Foreign
Secretary NameMr Mark Weiner
NationalityBritish
StatusResigned
Appointed31 May 2007(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinnaird
Peters Lane Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Louise T Blouin Institute
3 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
12 June 2008Appointment terminated secretary mark weiner (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Return made up to 10/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 December 2005 (17 pages)
8 February 2007Full accounts made up to 31 December 2004 (16 pages)
25 January 2007Return made up to 10/06/06; no change of members (6 pages)
15 December 2006Registered office changed on 15/12/06 from: suite 420 crown house 72 hammersmith road london W14 8TH (1 page)
2 October 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
19 July 2005Return made up to 10/06/05; full list of members (7 pages)
26 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 August 2004Registered office changed on 18/08/04 from: c/o scadden,arps,slate,meagher & flom (uk) LLP 40 bank street london E14 5DS (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
10 June 2004Incorporation (17 pages)