Company NameLamaworth Limited
Company StatusDissolved
Company Number00119970
CategoryPrivate Limited Company
Incorporation Date31 January 1912(112 years, 3 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameHolt, Whitney & Co Limited

Business Activity

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

Directors

Director NameMr Howard Mark Sherman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(85 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crofters Road
Northwood
Middlesex
HA6 3ED
Director NameMr Natwarlal Tulsidas Karia
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(79 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address17 Colne Place
Basildon
Essex
SS16 5UZ
Director NameHarry Filmer North
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(79 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood 23 Thornton Avenue
Warsash
Southampton
SO31 9FL
Secretary NameMr Anthony Peter Hale
NationalityBritish
StatusResigned
Appointed16 July 1991(79 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address58 Coopers Close
Chigwell Row
Chigwell
Essex
IG7 6EU
Director NameMr Robert Emil Dressen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1992(80 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 1996)
RoleBanker
Correspondence Address126 East 56th Street
New York
Ny 10022
Secretary NameNaren Maganlal Joshi
NationalityBritish
StatusResigned
Appointed16 December 1994(82 years, 11 months after company formation)
Appointment Duration6 months (resigned 21 June 1995)
RoleCompany Director
Correspondence Address23 Kempsey Close
Luton
Bedfordshire
LU2 8TT

Location

Registered AddressBrook Point 1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved following liquidation (1 page)
24 December 2013Final Gazette dissolved following liquidation (1 page)
24 September 2013Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2013Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2013Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
6 March 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
28 September 2009Registered office changed on 28/09/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
28 September 2009Registered office changed on 28/09/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
17 September 2009Liquidators statement of receipts and payments to 25 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (5 pages)
9 March 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
9 March 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
9 March 2009Liquidators statement of receipts and payments to 25 February 2009 (5 pages)
22 September 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
22 September 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
22 September 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
2 April 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
2 April 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
2 April 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
22 September 2007Liquidators' statement of receipts and payments (5 pages)
22 September 2007Liquidators' statement of receipts and payments (5 pages)
22 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
2 March 2006Liquidators' statement of receipts and payments (5 pages)
2 March 2006Liquidators' statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators' statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators' statement of receipts and payments (5 pages)
2 March 2005Liquidators' statement of receipts and payments (5 pages)
2 March 2005Liquidators' statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators' statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators' statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators' statement of receipts and payments (5 pages)
2 March 2004Liquidators' statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators' statement of receipts and payments (5 pages)
3 September 2003Liquidators' statement of receipts and payments (5 pages)
26 February 2003Liquidators' statement of receipts and payments (5 pages)
26 February 2003Liquidators' statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators' statement of receipts and payments (5 pages)
29 August 2002Liquidators' statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators' statement of receipts and payments (5 pages)
1 March 2002Liquidators' statement of receipts and payments (5 pages)
29 August 2001Liquidators' statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators' statement of receipts and payments (5 pages)
6 March 2001Liquidators' statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators' statement of receipts and payments (5 pages)
5 September 2000Liquidators' statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators' statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators' statement of receipts and payments (5 pages)
7 March 2000Liquidators' statement of receipts and payments (5 pages)
8 September 1999Liquidators' statement of receipts and payments (5 pages)
8 September 1999Liquidators' statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators' statement of receipts and payments (5 pages)
16 April 1999Liquidators' statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators' statement of receipts and payments (5 pages)
12 October 1998Liquidators' statement of receipts and payments (5 pages)
10 March 1998Liquidators' statement of receipts and payments (5 pages)
10 March 1998Liquidators' statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: chase house chase road southend-on-sea essex SS1 2RE (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 April 1997Registered office changed on 03/04/97 from: chase house chase road southend-on-sea essex SS1 2RE (1 page)
9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
29 June 1995Company name changed holt, whitney & co LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed holt, whitney & co LIMITED\certificate issued on 30/06/95 (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 20 st james's street london SW1A 1ES (1 page)
25 May 1995Registered office changed on 25/05/95 from: 20 st james's street london SW1A 1ES (1 page)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Auditor's resignation (1 page)