Company NameL. N. & I. S. C. Limited
Company StatusDissolved
Company Number03022073
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)
Previous NameAbstract Cleaning Contractors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClive Feigenbaum
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1995(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 08 August 2000)
RoleStamp Dealer
Correspondence AddressAltec House 1
Brigade Close
Harrow
Middlesex
HA2 0LQ
Director NameJonathan Feigenbaum
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1995(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 08 August 2000)
RoleStamp Daeler
Correspondence AddressAltec House
1 Brigade Close
Harrow
Middlesex
HA2 0LQ
Secretary NameJonathan Feigenbaum
NationalityBritish
StatusClosed
Appointed23 November 1995(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressAltec House
1 Brigade Close
Harrow
Middlesex
HA2 0LQ
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleSecretary
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameMr Robert Steven Adams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 1995)
RoleAdministrator
Correspondence Address55 Chittys Lane
Dagenham
Essex
RM8 1UP
Director NameLawrence Alexander
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 1995)
RoleManager
Correspondence Address10 Severn Road
Aveley
South Ockendon
Essex
RM15 4NR
Director NameJulie Kim Ashley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 25 April 1995)
RoleSecretary
Correspondence Address45 Brighton Avenue
Southend On Sea
Essex
SS1 2QN

Location

Registered AddressC/O David Gordon & Co.
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
29 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Return made up to 15/02/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 January 1997 (1 page)
5 August 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1996Return made up to 15/02/96; full list of members (8 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (3 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Memorandum and Articles of Association (12 pages)
4 January 1996Company name changed abstract cleaning contractors li mited\certificate issued on 05/01/96 (3 pages)