Company NameLondon Railways Limited
Company StatusDissolved
Company Number05760329
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameWb Co (1376) Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameSoren Eriksen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed19 April 2006(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 16 June 2009)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressMollevaenget 1
Kerteminde
5300
Denmark
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 16 June 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusClosed
Appointed08 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 16 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Kirk Brae Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RF
Scotland
Director NameJens Otto Daugaard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2006(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressRanunkelvej 6
Holbaek
4300
Denmark
Director NameMr Roger McDonald
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 May 2006)
RoleTransport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1PG
Director NameKeld Sengelov
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2006(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 May 2006)
RoleChief Executive Officer
Correspondence AddressKaningardsvej 26
2860 Virum
Denmark
Secretary NamePeder Nedergaard Nielsen
NationalityDanish
StatusResigned
Appointed19 April 2006(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 May 2006)
RoleGeneral Legal Counsel
Correspondence AddressMalmosevej 28
Holte
2840
Denmark
Director NameDavid Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address110e Constitution Street
Aberdeen
Aberdeenshire
AB24 5DZ
Scotland
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address3rd Floor
Macmillan House
Paddington Station
London
W2 1FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
30 December 2008Appointment terminated director jens daugaard (1 page)
22 September 2008Appointment terminated director david leeder (1 page)
7 August 2008Return made up to 25/04/08; full list of members (6 pages)
21 September 2007Return made up to 25/04/07; full list of members (7 pages)
15 August 2006New director appointed (4 pages)
15 August 2006New director appointed (7 pages)
7 August 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
4 July 2006Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2006Registered office changed on 04/07/06 from: chronicle house 78 fleet street london EC4Y 1HY (1 page)
22 May 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 52 bedford row london WC1R 4LR (1 page)