Company NameLages Limited
Company StatusDissolved
Company Number00104354
CategoryPrivate Limited Company
Incorporation Date29 July 1909(114 years, 9 months ago)
Dissolution Date22 October 2010 (13 years, 6 months ago)
Previous NameLondon Australian And General Exploration Company Limited(The)

Business Activity

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

Directors

Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1991(81 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 22 October 2010)
RolePublic Company Executive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1991(81 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 22 October 2010)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed26 January 1991(81 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 22 October 2010)
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(81 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(81 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators' statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators' statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators' statement of receipts and payments (5 pages)
11 October 2004Liquidators' statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators' statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators' statement of receipts and payments (5 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
11 April 2003Liquidators' statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
16 October 2002Liquidators' statement of receipts and payments (5 pages)
17 April 2002Liquidators' statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators' statement of receipts and payments (5 pages)
11 April 2001Liquidators' statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators' statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators' statement of receipts and payments (5 pages)
7 October 1999Liquidators' statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators' statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators' statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators' statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators' statement of receipts and payments (5 pages)
1 May 1997Liquidators' statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators' statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators' statement of receipts and payments (5 pages)
27 November 1995Liquidators' statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (6 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside hse 138 cheapside london EC2V 6BL (1 page)
22 September 1995Registered office changed on 22/09/95 from: cheapside hse 138 cheapside london EC2V 6BL (1 page)
25 April 1995Liquidators statement of receipts and payments (6 pages)
25 April 1995Liquidators' statement of receipts and payments (5 pages)
10 October 1991Appointment of a voluntary liquidator (1 page)
10 October 1991Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 1991Appointment of a voluntary liquidator (1 page)
10 October 1991Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 1984Memorandum and Articles of Association (16 pages)
28 January 1984Memorandum and Articles of Association (16 pages)
29 July 1909Certificate of incorporation (1 page)
29 July 1909Certificate of incorporation (1 page)