Company NameLondon Clubs Gh Limited
Company StatusDissolved
Company Number05546823
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 9 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleExecutive Deputy Chairman
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Patrick Henry Hayward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kingfishers 120 Harpenden Road
St Albans
Hertfordshire
AL3 6BZ
Secretary NameMrs Lesley Glynis Page
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Limes, 1 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed05 September 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2007)
RoleFca
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMr Colin David Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chess Close
Parkfield
Latimer
Buckinghamshire
HP5 1UU
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleVice Chairman
Correspondence AddressOne Hughes Center Drive No604
Las Vegas
Nevada 89119
Nv 89109
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 29 April 2009)
RoleChairman President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2009)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 April 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address58a Acacia Road
London
NW8 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1London Clubs Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Appointment terminated director gary loveman (1 page)
29 April 2009Appointment terminated secretary michael cohen (1 page)
29 April 2009Appointment terminated director michael silberling (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 January 2009Appointment terminated director charles atwood (1 page)
12 December 2008Appointment terminated director colin miller (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 April 2008Director appointed mr michael john silberling (1 page)
24 February 2008Appointment terminated director john bruns ii (1 page)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
10 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 September 2005New secretary appointed (1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Secretary resigned (1 page)
25 August 2005Incorporation (17 pages)
25 August 2005Secretary resigned (1 page)