Company NameLawgram Activities Limited
Company StatusDissolved
Company Number02031481
CategoryPrivate Limited Company
Incorporation Date26 June 1986(37 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NamesMoonwonder Limited and T-F Underwater Engineers Limited

Business Activity

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

Directors

Director NameMr Michael John Duffy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(8 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 25 January 2011)
RoleSolicitor
Correspondence AddressSt Quentin House
Woodham Lane
Woking
Surrey
GU21 5SH
Director NameGeoffrey Costerton Gouriet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(24 years, 3 months after company formation)
Appointment Duration4 months, 1 week (closed 25 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLawrence Graham Llp 4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 2008(22 years after company formation)
Appointment Duration2 years, 6 months (closed 25 January 2011)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameTimothy Charles Girdlestone
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 1993)
RoleChartered Accountant
Correspondence Address5 Claremont Road
Teddington
Middlesex
TW11 8DH
Director NameMr Martyn Christopher Gowar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Farm Westbrook Hill
Elstead
Godalming
Surrey
GU8 6LQ
Director NameGeorge Robert Gavin Purser
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressHalesbridge House
Blanks Lane Newdigate
Dorking
Surrey
RH5 5ED
Director NameIan Christopher McAndrew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 August 2000)
RoleChartered Accountant
Correspondence Address3 Frank Dixon Close
Dulwich
London
SE21 7BD
Director NameRoger Anthony Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1998)
RoleSolicitor
Correspondence Address15 Tylers Avenue
Billericay
Essex
CM12 0RA
Director NameMr Michael David Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2004)
RoleSolicitor
Correspondence Address10 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameMr Hugh Robert Bousfield Hamilton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Wild Hatch
London
NW11 7LD
Director NameMr Geoffrey Martin Pickerill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst Huntsmans Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SS
Director NameMr Paul Christopher Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Avenue
London
W4 1TX
Director NameTimothy Thornton-Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(9 years, 10 months after company formation)
Appointment Duration14 years (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPoundsbridge House Poundsbridge
Penshurst
Tonbridge
Kent
TN11 8AL
Director NameMr Simon David Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2004)
RoleFinance Director Chartered
Country of ResidenceUnited Kingdom
Correspondence Address10 Shrewsbury Lane
London
SE18 3JF
Director NameCaroline Anne Vander Meersch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Elaine Grove
London
NW5 4QH
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1992(5 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 July 2008)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Appointment of Geofrey Costerton Gouriet as a director (3 pages)
29 September 2010Appointment of Geofrey Costerton Gouriet as a director (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(4 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(4 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(4 pages)
27 May 2010Termination of appointment of Timothy Thornton-Jones as a director (2 pages)
27 May 2010Termination of appointment of Timothy Thornton-Jones as a director (2 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 June 2009Return made up to 04/06/09; full list of members (6 pages)
25 June 2009Return made up to 04/06/09; full list of members (6 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 February 2009Accounts made up to 30 April 2008 (2 pages)
23 July 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
23 July 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
23 July 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
23 July 2008Appointment Terminated Secretary whale rock secretaries LIMITED (1 page)
12 June 2008Return made up to 04/06/08; full list of members (3 pages)
12 June 2008Return made up to 04/06/08; full list of members (3 pages)
22 May 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
22 May 2008Secretary's Change Of Particulars Lawgram Secretaries LIMITED Logged Form (1 page)
18 February 2008Accounts made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
4 July 2007Return made up to 04/06/07; full list of members (7 pages)
4 July 2007Return made up to 04/06/07; full list of members (7 pages)
21 June 2007Registered office changed on 21/06/07 from: 190 strand london WC2R 1JN (1 page)
21 June 2007Registered office changed on 21/06/07 from: 190 strand london WC2R 1JN (1 page)
27 November 2006Accounts made up to 30 April 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
15 June 2006Return made up to 04/06/06; full list of members (7 pages)
15 June 2006Return made up to 04/06/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 December 2005Accounts made up to 30 April 2005 (2 pages)
30 July 2005Return made up to 04/06/05; full list of members (7 pages)
30 July 2005Return made up to 04/06/05; full list of members (7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
3 December 2004Accounts made up to 30 April 2004 (3 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
30 June 2004Return made up to 04/06/04; full list of members (8 pages)
30 June 2004Return made up to 04/06/04; full list of members (8 pages)
3 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
3 December 2003Accounts made up to 30 April 2003 (3 pages)
16 June 2003Return made up to 04/06/03; full list of members (8 pages)
16 June 2003Return made up to 04/06/03; full list of members (8 pages)
20 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 February 2003Accounts made up to 30 April 2002 (3 pages)
19 June 2002Return made up to 04/06/02; full list of members (9 pages)
19 June 2002Return made up to 04/06/02; full list of members (9 pages)
2 January 2002Accounts made up to 30 April 2001 (2 pages)
2 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
8 June 2001Return made up to 04/06/01; full list of members (9 pages)
8 June 2001Return made up to 04/06/01; full list of members (9 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 March 2001Accounts made up to 30 April 2000 (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
13 June 2000Return made up to 04/06/00; full list of members (10 pages)
13 June 2000Return made up to 04/06/00; full list of members (10 pages)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
26 January 2000Accounts made up to 30 April 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 June 1999Return made up to 04/06/99; full list of members (11 pages)
30 June 1999Return made up to 04/06/99; full list of members (11 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
10 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 July 1998Accounts made up to 30 April 1998 (2 pages)
9 June 1998Return made up to 04/06/98; full list of members (11 pages)
9 June 1998Return made up to 04/06/98; full list of members (11 pages)
13 July 1997Accounts made up to 30 April 1997 (2 pages)
13 July 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
24 June 1997Return made up to 04/06/97; full list of members (14 pages)
24 June 1997Return made up to 04/06/97; full list of members (14 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
21 January 1997Accounts made up to 30 April 1996 (2 pages)
17 June 1996Return made up to 04/06/96; full list of members (19 pages)
17 June 1996Return made up to 04/06/96; full list of members (19 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 January 1996Accounts made up to 30 April 1995 (2 pages)
14 June 1995Return made up to 04/06/95; full list of members (11 pages)
14 June 1995Return made up to 04/06/95; full list of members (22 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)