Company NameLaram Limited
Company StatusDissolved
Company Number01927585
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameClub La Costa Management Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoy Leslie Peires
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 1992(7 years after company formation)
Appointment Duration11 years, 8 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressLa Luciernaga
Calle De La Playa
Malagala
Spain
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed03 May 1999(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2004)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Director NameFrancis Cruz Dias
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years after company formation)
Appointment Duration9 years, 6 months (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressPaseo De Uruguay 30
Cerrado De Elniria
Marbella Malaga
29600
Spain
Director NameMr Vijay Janani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Ruskin Gardens
Kenton
Middlesex
HA3 9QB
Secretary NameMr Vijay Janani
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Ruskin Gardens
Kenton
Middlesex
HA3 9QB
Secretary NameColin Brian Greenwood
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 1999)
RoleCompany Director
Correspondence Address30 Melrose Avenue
Potters Bar
Hertfordshire
EN6 1TA
Director NameRichard Kenneth Frank Carr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1996)
RoleAccountant
Correspondence AddressLa Ruina Torreblanca Del Sol
Fuengirola Malaga 29640
Spain
Foreign
Director NameCarey Foster
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1998)
RoleFinance Director
Correspondence AddressFinca Eden PO Box 40 Valle Hermoso
Alhaurin El Grande
Malaga
Foreign

Location

Registered AddressTudor House
Llanvanor Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,080
Current Liabilities£15,080

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2003Application for striking-off (1 page)
14 July 2003Company name changed club la costa management service s LIMITED\certificate issued on 14/07/03 (2 pages)
4 July 2003Return made up to 30/06/03; full list of members (5 pages)
10 February 2003Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
18 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
27 January 2002Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 July 2001Return made up to 30/06/01; full list of members (5 pages)
13 February 2001Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
14 April 2000Delivery ext'd 3 mth 31/12/00 (1 page)
15 March 2000Auditor's resignation (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 August 1999Director's particulars changed (2 pages)
15 July 1999Return made up to 30/06/99; full list of members (5 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 146 great north way london NW4 1EH (1 page)
21 May 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 May 1999Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
24 July 1998Director resigned (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/97 (1 page)
21 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 July 1997Return made up to 30/06/97; full list of members (5 pages)
28 July 1997Director resigned (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Full accounts made up to 31 December 1995 (17 pages)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 February 1996Registered office changed on 16/02/96 from: 29-30 fitzroy square london W1P 5HH (1 page)
1 August 1995Full accounts made up to 31 December 1994 (18 pages)
5 July 1995Return made up to 30/06/95; full list of members (16 pages)