Company NameLondon Bombings Relief Charitable Fund
Company StatusDissolved
Company Number05505072
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMurziline Parchment
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(1 day after company formation)
Appointment Duration3 years, 1 month (closed 20 August 2008)
RoleDirector Of Major Projects
Correspondence Address103 Fortess Road
London
NW6 2HR
Director NameRalph Anthony Jeffrey Mayer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(3 days after company formation)
Appointment Duration3 years, 1 month (closed 20 August 2008)
RoleChief Executive
Correspondence Address37 Copthall Gardens
Twickenham
TW1 4HH
Director NameBaron Victor Olufemi Adebowale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 20 August 2008)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Saint Margarets Road
London
E12 5DP
Director NameMr Robert Geoffrey Bruere Allen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 20 August 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence Address6 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QL
Director NameMr Gerald Ernest Oppenheim
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 20 August 2008)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address92 Agamemnon Road
West Hampstead
London
NW6 1EH
Director NameMs Carole Lesley Souter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 20 August 2008)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address145 Lower Camden
Chislehurst
Kent
BR7 5JD
Director NameClare Thomas
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 20 August 2008)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address37 Danbury Street
London
N1 8LE
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusClosed
Appointed11 July 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameHoward Ernest Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6a Grange Road
London
N6 4AP
Director NameMiss Anne Marie McMeel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressThe Lodge
19 Townsend Drive
St. Albans
Hertfordshire
AL3 5RF
Director NameJanet Worth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Grosvenor Avenue
Carshalton
Surrey
SM5 3EN

Location

Registered AddressC/O 66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£67,000
Cash£51,000
Current Liabilities£51,000

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2008Full accounts made up to 31 August 2007 (17 pages)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Application for striking-off (2 pages)
4 October 2007Annual return made up to 11/07/07 (2 pages)
26 July 2007Full accounts made up to 31 August 2006 (25 pages)
9 July 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
8 August 2006Annual return made up to 11/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (4 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2005Memorandum and Articles of Association (20 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
11 July 2005Incorporation (27 pages)