Company NameLapp Cables Limited
Company StatusDissolved
Company Number01471622
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGerald Cohen
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(12 years, 5 months after company formation)
Appointment Duration25 years, 5 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Charlton Lodge
Temple Fortune Lane
London
NW11 7TY
Secretary NameMr Gerald Cohen
StatusClosed
Appointed01 July 2014(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 June 1992(12 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 July 1992)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed12 January 2015(35 years after company formation)
Appointment Duration1 week, 4 days (resigned 23 January 2015)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed12 January 2015(35 years after company formation)
Appointment Duration1 week, 4 days (resigned 23 January 2015)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Marcon Diamond Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£40,516

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

21 February 1989Delivered on: 3 March 1989
Satisfied on: 19 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 high street, codicote hertfordshire.
Fully Satisfied
11 August 1983Delivered on: 22 August 1983
Satisfied on: 17 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the kristalop limited to the chargee on any account whatsoever.
Particulars: F/H property known as tudor works, high st. Codicote herts and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
29 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
29 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
19 September 2015Satisfaction of charge 2 in full (4 pages)
18 August 2015Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 23 January 2015 (1 page)
17 August 2015Appointment of Mapa Management & Administration Services Limited as a secretary on 12 January 2015 (2 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Appointment of Mr Gerald Cohen as a secretary on 1 July 2014 (2 pages)
12 August 2015Appointment of Mr Gerald Cohen as a secretary on 1 July 2014 (2 pages)
12 August 2015Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 July 2014 (1 page)
12 August 2015Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 July 2014 (1 page)
14 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
31 March 2015Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
2 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
2 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
18 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
5 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
7 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
16 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
29 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 20/06/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 20/06/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 20/06/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road finchley road london NW2 2AR (1 page)
24 June 2004Secretary's particulars changed (1 page)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 August 2002Return made up to 20/06/02; full list of members (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 June 2001Return made up to 20/06/01; full list of members (10 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 20/06/00; full list of members (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Return made up to 20/06/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 June 1998Return made up to 20/06/98; full list of members (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 20/06/97; full list of members (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 July 1996Return made up to 20/06/96; full list of members (5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 May 1995Director's particulars changed (2 pages)