Company NameLloyds International Auction Galleries Limited
Company StatusDissolved
Company Number00389450
CategoryPrivate Limited Company
Incorporation Date25 August 1944(79 years, 8 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameDowell Lloyd & Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Maureen Ann Davies
NationalityBritish
StatusClosed
Appointed31 December 1994(50 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Lee Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(58 years after company formation)
Appointment Duration11 years, 10 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Spencer James Sidney Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(58 years after company formation)
Appointment Duration11 years, 10 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Alan Roy Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(47 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecrets
5 The Avenue
Cheam
Surrey
SM2 7QA
Director NameMrs Maureen Ann Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(47 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address164 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES
Secretary NameAlan Roy Davies
NationalityBritish
StatusResigned
Appointed28 February 1992(47 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address164 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Goldendecide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£565
Current Liabilities£622

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
19 March 2014Application to strike the company off the register (3 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 February 2013Director's details changed for Mr Lee Davies on 12 February 2013 (2 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 February 2013Secretary's details changed for Mrs Maureen Ann Davies on 12 February 2013 (1 page)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 500
(4 pages)
12 February 2013Termination of appointment of Alan Davies as a director (1 page)
12 February 2013Secretary's details changed for Mrs Maureen Ann Davies on 12 February 2013 (1 page)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 500
(4 pages)
12 February 2013Director's details changed for Mr Spencer James Sidney Davies on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Lee Davies on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from 65 New Cavendish Street London W1G 7LS on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Alan Davies as a director (1 page)
12 February 2013Director's details changed for Mr Spencer James Sidney Davies on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from 65 New Cavendish Street London W1G 7LS on 12 February 2013 (1 page)
25 January 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
25 January 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
9 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
25 January 2010Director's details changed for Mr Spencer James Sidney Davies on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Spencer James Sidney Davies on 22 January 2010 (2 pages)
8 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 January 2009Return made up to 20/01/09; full list of members (4 pages)
22 January 2009Return made up to 20/01/09; full list of members (4 pages)
17 July 2008Secretary's change of particulars / maureen davies / 20/01/2007 (1 page)
17 July 2008Director's change of particulars / lee davies / 20/01/2007 (2 pages)
17 July 2008Director's change of particulars / spencer davies / 20/01/2007 (2 pages)
17 July 2008Return made up to 20/01/08; full list of members (4 pages)
17 July 2008Director's change of particulars / lee davies / 20/01/2007 (2 pages)
17 July 2008Secretary's change of particulars / maureen davies / 20/01/2007 (1 page)
17 July 2008Director's change of particulars / alan davies / 20/01/2007 (2 pages)
17 July 2008Director's change of particulars / alan davies / 20/01/2007 (2 pages)
17 July 2008Return made up to 20/01/08; full list of members (4 pages)
17 July 2008Director's change of particulars / spencer davies / 20/01/2007 (2 pages)
19 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
19 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
7 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
9 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 January 2005Registered office changed on 21/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
21 January 2005Registered office changed on 21/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
21 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
10 February 2004Return made up to 02/02/04; full list of members (7 pages)
10 February 2004Return made up to 02/02/04; full list of members (7 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
17 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Registered office changed on 17/03/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
17 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Registered office changed on 17/03/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
4 February 2003Registered office changed on 04/02/03 from: 1ST floor sheraton house lower road chorley wood herts WD3 5LH (1 page)
4 February 2003Registered office changed on 04/02/03 from: 1ST floor sheraton house lower road chorley wood herts WD3 5LH (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
21 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 02/02/02; full list of members (5 pages)
11 February 2002Return made up to 02/02/02; full list of members (5 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 February 2001Return made up to 02/02/01; full list of members (5 pages)
13 February 2001Return made up to 02/02/01; full list of members (5 pages)
20 April 2000Return made up to 02/02/00; full list of members (6 pages)
20 April 2000Return made up to 02/02/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 November 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
25 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
25 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
10 February 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 May 1998Return made up to 11/02/98; no change of members (4 pages)
5 May 1998Return made up to 11/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
25 March 1997Return made up to 11/02/97; full list of members (6 pages)
25 March 1997Return made up to 11/02/97; full list of members (6 pages)
5 February 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
5 February 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
10 April 1996Return made up to 11/02/96; full list of members (6 pages)
10 April 1996Return made up to 11/02/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 March 1995Return made up to 11/02/95; no change of members (6 pages)
29 March 1995New secretary appointed;director resigned (2 pages)
29 March 1995Secretary resigned (2 pages)
29 March 1995Return made up to 11/02/95; no change of members (6 pages)
29 March 1995New secretary appointed;director resigned (2 pages)
29 March 1995Secretary resigned (2 pages)
13 March 1995Company name changed dowell lloyd & co. LIMITED\certificate issued on 13/03/95 (4 pages)
13 March 1995Company name changed dowell lloyd & co. LIMITED\certificate issued on 13/03/95 (4 pages)