Company NameLagross Finance Limited
Company StatusDissolved
Company Number00836613
CategoryPrivate Limited Company
Incorporation Date4 February 1965(59 years, 3 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameWarren Stein
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(33 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Secretary NameBarbara Steingold
NationalityBritish
StatusClosed
Appointed06 May 1999(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Director NameDoris Jacobs
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 June 1998)
RoleSecretary
Correspondence Address115 Gardner Close
London
E11 2HP
Director NameBarbara Steingold
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 June 1998)
RoleSecretary
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Director NameGary Steingold
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG
Secretary NameBarbara Steingold
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 June 1998)
RoleCompany Director
Correspondence AddressGreystocks Cleve Road
London
NW6 3RG

Location

Registered Address63 Copsewood Way
Northwood
Middlesex
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Cash£9,987

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Registered office changed on 17/10/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
16 October 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Return made up to 31/05/99; full list of members (5 pages)
25 May 1999New secretary appointed (2 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 31/05/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/96
(6 pages)
10 July 1996Registered office changed on 10/07/96 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
8 January 1996Registered office changed on 08/01/96 from: 338 kingsland road london E8 4DA (1 page)
15 June 1995Return made up to 31/05/95; no change of members (4 pages)