About

Registered Number: 02176276
Date of Incorporation: 12/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

 

Based in Surrey, Lippincott Williams & Wilkins Ltd was setup in 1987, it has a status of "Dissolved". We don't know the number of employees at the organisation. The current directors of the company are listed as Goudie, John, Donohue, Carolyn Troy, Hutton, Edward Butler, Lenz, Bruce C, O'hara, Terence Kevin, Parker, Vincent J, Perry, Richard John, Pitt, Raymond Frederick, Smith, Jeffrey Koestlin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOHUE, Carolyn Troy N/A 30 November 1997 1
HUTTON, Edward Butler N/A 01 January 2000 1
LENZ, Bruce C 01 March 1999 29 July 2009 1
O'HARA, Terence Kevin 01 January 2000 04 March 2003 1
PARKER, Vincent J 01 March 1999 01 January 2000 1
PERRY, Richard John 30 November 1997 30 November 1998 1
PITT, Raymond Frederick N/A 01 March 1999 1
SMITH, Jeffrey Koestlin 01 January 2000 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
GOUDIE, John 30 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 28 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2018
SH19 - Statement of capital 28 December 2018
CAP-SS - N/A 28 December 2018
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 06 May 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 19 May 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 10 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 29 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
AA - Annual Accounts 04 June 2004
363a - Annual Return 13 May 2004
287 - Change in situation or address of Registered Office 23 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363a - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 12 November 2002
AUD - Auditor's letter of resignation 24 May 2002
AUD - Auditor's letter of resignation 24 May 2002
363a - Annual Return 02 May 2002
AA - Annual Accounts 20 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363a - Annual Return 09 August 2001
363a - Annual Return 28 June 2001
AA - Annual Accounts 31 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
AA - Annual Accounts 24 August 2000
363a - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
AUD - Auditor's letter of resignation 07 August 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
225 - Change of Accounting Reference Date 06 June 1999
363a - Annual Return 16 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
AA - Annual Accounts 02 March 1999
CERTNM - Change of name certificate 14 December 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
AA - Annual Accounts 13 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 1997
CERTNM - Change of name certificate 30 June 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 31 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 25 June 1993
CERTNM - Change of name certificate 07 April 1993
363s - Annual Return 23 March 1993
363s - Annual Return 14 May 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 03 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
RESOLUTIONS - N/A 02 October 1989
RESOLUTIONS - N/A 02 October 1989
123 - Notice of increase in nominal capital 02 October 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
288 - N/A 06 April 1989
PUC 5 - N/A 18 February 1988
PUC 2 - N/A 18 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1988
RESOLUTIONS - N/A 06 January 1988
288 - N/A 06 January 1988
287 - Change in situation or address of Registered Office 06 January 1988
CERTNM - Change of name certificate 10 December 1987
CERTNM - Change of name certificate 27 November 1987
NEWINC - New incorporation documents 12 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.