Company NameLMEI Trading Limited
Company StatusDissolved
Company Number05258929
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Donna Fong
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2022(17 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 31 January 2023)
RoleUniversity Director Of Governance And Programmes
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameProf Deniz Kandiyoti
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Ashmount Road
London
N19 3BH
Director NameMr Massoud Karshenas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence Address8 Tower Court
Mackennal Street
London
NW8 7DL
Director NameSusanne Salmanpour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2010)
RoleDirector Intech Ltd
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferncroft Avenue
London
Nw3
Director NameProf Charles Rees Howard Tripp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2010)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Kempe Road
London
NW6 6SP
Director NameProf Colin James Bundy
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed20 October 2004(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Torrington Square
London
WC1E 7JL
Director NameDr John Davis
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2009)
RoleWarden
Country of ResidenceUnited Kingdom
Correspondence AddressAll Souls College High Street
Oxford
OX1 4AL
Director NameAlan Fletcher Goulty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2009)
RoleDiplomat
Correspondence Address97 Thornlaw Road
West Norwood
London
SE27 0SQ
Secretary NameDr Sarah Rosemary Anne Stewart
NationalityBritish
StatusResigned
Appointed20 October 2004(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Poplar Grove
London
W6 7RE
Director NameProf Sami Zubaida
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 August 2011)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address2 Avenue House
Belsize Park Gardens
London
NW3 4LA
Director NameProf Paul Webley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2015)
RoleDirector And Principal, Soas
Country of ResidenceEngland
Correspondence Address30 Torrington Square
London
WC1E 7JL
Director NameProf Graham Lytton Furniss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2013)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Secretary NameMs Patricia Louise Hosking
StatusResigned
Appointed17 October 2012(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2019)
RoleCompany Director
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameProf Richard Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameBaroness Valerie Ann Amos
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 October 2020)
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameProf Stephen James Hopgood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Secretary NameMs Deborah Jane Robinson
StatusResigned
Appointed23 July 2019(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressThornhaugh Street
Russell Square
London
WC1H 0XG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1London Middle East Institute
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 September 2017Appointment of Professor Stephen James Hopgood as a director on 27 September 2017 (2 pages)
27 September 2017Notification of Stephen James Hopgood as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Richard Black as a director on 26 September 2017 (1 page)
27 September 2017Cessation of Richard Black as a person with significant control on 26 September 2017 (1 page)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 November 2015Appointment of Baroness Valerie Ann Amos as a director on 30 September 2015 (2 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 October 2013Appointment of Professor Richard Black as a director (2 pages)
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Termination of appointment of Graham Furniss as a director (1 page)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
9 November 2012Termination of appointment of Sarah Stewart as a secretary (1 page)
9 November 2012Appointment of Ms Patricia Louise Hosking as a secretary (1 page)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Sami Zubaida as a director (1 page)
16 August 2011Appointment of Professor Graham Lytton Furniss as a director (2 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
10 November 2010Termination of appointment of Charles Tripp as a director (1 page)
10 November 2010Termination of appointment of Susanne Salmanpour as a director (1 page)
10 November 2010Termination of appointment of Massoud Karshenas as a director (1 page)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 November 2009Director's details changed for Dr Charles Rees Howard Tripp on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Professor Sami Zubaida on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Professor Paul Webley on 20 October 2009 (2 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Susanne Salmanpour on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Massoud Karshenas on 20 October 2009 (2 pages)
28 July 2009Director appointed professor paul webley (1 page)
24 July 2009Appointment terminated director alan goulty (1 page)
24 July 2009Appointment terminated director john davis (1 page)
19 December 2008Return made up to 13/10/08; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 January 2008Return made up to 13/10/07; no change of members (10 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 November 2006Return made up to 13/10/06; full list of members (10 pages)
6 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 December 2005Return made up to 13/10/05; full list of members (10 pages)
26 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (3 pages)
13 October 2004Incorporation (34 pages)