You are here: bizstats.co.uk > a-z index > 6 list > 66 list

66/70 South Lambeth Road Management Company Limited LONDON


66/70 South Lambeth Road Management Company Limited was dissolved on 2015-01-22. 66/70 South Lambeth Road Management Company was a private limited company that could have been found at Olympia House, Armitage Road, London, NW11 8RQ. The company (formally started on 1993-09-29) was run by 2 directors and 1 secretary.
Director Andrew E. who was appointed on 22 August 2011.
Director Paul B. who was appointed on 19 May 2009.
Moving on to the secretaries, we can name: Paul B. appointed on 30 September 2006.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). 2012-09-13 was the date of the most recent annual return.

66/70 South Lambeth Road Management Company Limited Address / Contact

Office Address Olympia House
Office Address2 Armitage Road
Town London
Post code NW11 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858049
Date of Incorporation Wed, 29th Sep 1993
Date of Dissolution Thu, 22nd Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Wed, 31st Dec 2014
Account last made up date Sun, 31st Mar 2013
Return next due date Fri, 11th Oct 2013
Return last made up date Thu, 13th Sep 2012

Company staff

Andrew E.

Position: Director

Appointed: 22 August 2011

Paul B.

Position: Director

Appointed: 19 May 2009

Paul B.

Position: Secretary

Appointed: 30 September 2006

Lee G.

Position: Director

Appointed: 19 May 2009

Resigned: 22 August 2011

Neil K.

Position: Director

Appointed: 11 September 2003

Resigned: 19 May 2009

John G.

Position: Secretary

Appointed: 04 September 2002

Resigned: 30 September 2006

Randolf M.

Position: Director

Appointed: 15 January 2001

Resigned: 11 September 2003

Andrew D.

Position: Director

Appointed: 20 September 2000

Resigned: 31 December 2000

Gwynne F.

Position: Director

Appointed: 04 January 1999

Resigned: 20 September 2000

Marcus S.

Position: Director

Appointed: 04 January 1999

Resigned: 20 March 2001

Karl M.

Position: Director

Appointed: 06 October 1998

Resigned: 31 October 2009

Vinod V.

Position: Director

Appointed: 30 November 1994

Resigned: 31 December 2011

John M.

Position: Director

Appointed: 30 November 1994

Resigned: 06 October 1998

Ian H.

Position: Director

Appointed: 05 January 1994

Resigned: 16 January 1998

Graham L.

Position: Director

Appointed: 05 January 1994

Resigned: 16 January 1998

Inner City Enterprises Plc

Position: Corporate Secretary

Appointed: 05 January 1994

Resigned: 04 September 2002

Michael G.

Position: Director

Appointed: 05 January 1994

Resigned: 30 November 1994

Richard A.

Position: Director

Appointed: 05 January 1994

Resigned: 30 November 1994

Dh & B Managers Limited

Position: Corporate Nominee Director

Appointed: 29 September 1993

Resigned: 05 January 1994

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1993

Resigned: 05 January 1994

Dh & B Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 1993

Resigned: 05 January 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Officers Resolution
Accounts for the year ending on 31st March 2013
filed on: 27th, August 2013
Free Download (7 pages)

Company search

Advertisements