Company NameLamarsh Services Limited
Company StatusDissolved
Company Number02139754
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sally Diane Reeve
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressCliff Dene 24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(7 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 07 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Secretary NameJohn Reeve
NationalityBritish
StatusClosed
Appointed02 October 1995(8 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Secretary NameAVAR Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 07 July 2009)
Correspondence AddressInteractive House
46 Great Eastern Street
London
EC2A 3EP
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Secretary NameJohn Reeve
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1995(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 October 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressInteractive House
46 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,410
Cash£66,799
Current Liabilities£31,389

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
18 July 2008Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Secretary's particulars changed (1 page)
29 November 2006Memorandum and Articles of Association (5 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 September 2006Registered office changed on 18/09/06 from: cliff dene 24 cliff parade leigh on sea essex SS9 1BB (1 page)
18 September 2006New secretary appointed (1 page)
18 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 June 2006Return made up to 31/05/06; full list of members (5 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 June 2002Return made up to 31/05/02; full list of members (5 pages)
10 April 2002Location of register of members (1 page)
10 April 2002Location of debenture register (1 page)
10 April 2002Location of register of directors' interests (1 page)
22 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 June 2001Return made up to 31/05/01; full list of members (5 pages)
11 September 2000Accounts made up to 31 December 1999 (7 pages)
16 June 2000Return made up to 31/05/00; full list of members (4 pages)
11 August 1999Accounts made up to 31 December 1998 (8 pages)
2 July 1999Return made up to 31/05/99; full list of members (6 pages)
13 August 1998Accounts made up to 31 December 1997 (8 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
27 October 1997Accounts made up to 31 December 1996 (8 pages)
26 June 1997Return made up to 31/05/97; full list of members (6 pages)
24 October 1996Accounts made up to 31 December 1995 (8 pages)
8 July 1996Return made up to 31/05/96; full list of members (6 pages)
24 November 1995Secretary resigned;new secretary appointed (4 pages)
26 September 1995New director appointed (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 June 1995Return made up to 31/05/95; full list of members (10 pages)
3 December 1987Memorandum and Articles of Association (14 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1987Company name changed legibus 999 LIMITED\certificate issued on 19/11/87 (2 pages)
10 June 1987Incorporation (23 pages)