Company NameL.S.K. Industries U.K. Limited
Company StatusDissolved
Company Number02359327
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(3 years after company formation)
Appointment Duration19 years, 1 month (closed 26 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Director NameMrs Helena Erna Karpisek
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityAustralian
StatusClosed
Appointed10 March 1992(3 years after company formation)
Appointment Duration19 years, 1 month (closed 26 April 2011)
RoleOffice Manager
Correspondence Address86 Woodfield Boulevard
Caringbah
New South Wales 2229
Foreign
Director NameLadislav Stephen Karpisek
Date of BirthJune 1924 (Born 99 years ago)
NationalityAustralian
StatusClosed
Appointed10 March 1992(3 years after company formation)
Appointment Duration19 years, 1 month (closed 26 April 2011)
RoleManaging Director
Correspondence Address86 Woodfield Boulevard
Caringbah
New South Wales 2229
Australia
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed01 August 2005(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 26 April 2011)
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameRobert George Halliday
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2004)
RoleAccountant
Correspondence Address44 Ashley Street
Hornsby
New South Wales 2077
Foreign
Secretary NameMiss Jane Margaret Helen Henry
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2005(16 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2005)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,623
Cash£73,244
Current Liabilities£60,154

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(6 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
24 October 2008Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT; Country was: , now: united kingdom (1 page)
24 October 2008Return made up to 31/08/08; full list of members (4 pages)
24 October 2008Return made up to 31/08/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
26 June 2008Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 November 2006Return made up to 31/08/06; full list of members (3 pages)
6 November 2006Return made up to 31/08/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 December 2005Return made up to 31/08/05; full list of members (3 pages)
20 December 2005Return made up to 31/08/05; full list of members (3 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2004Return made up to 31/08/04; full list of members (8 pages)
14 September 2003Return made up to 31/08/03; full list of members (8 pages)
14 September 2003Return made up to 31/08/03; full list of members (8 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 September 2002Return made up to 31/08/02; full list of members (8 pages)
11 September 2002Return made up to 31/08/02; full list of members (8 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
21 September 2001Return made up to 31/08/01; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000Return made up to 31/08/00; full list of members (7 pages)
1 September 2000Return made up to 31/08/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 August 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 1999Return made up to 31/08/99; no change of members (5 pages)
7 October 1998Return made up to 31/08/98; no change of members (5 pages)
7 October 1998Return made up to 31/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
(5 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Registered office changed on 18/03/98 from: 15,manchester square, london. W1M 6LB (1 page)
18 March 1998Registered office changed on 18/03/98 from: 15,manchester square, london. W1M 6LB (1 page)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
9 January 1998Accounts for a small company made up to 31 August 1992 (6 pages)
9 January 1998Accounts for a small company made up to 31 August 1992 (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1993 (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1993 (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1995 (5 pages)
6 January 1998Accounts for a small company made up to 31 December 1994 (5 pages)
6 January 1998Accounts for a small company made up to 31 December 1994 (5 pages)
6 January 1998Accounts for a small company made up to 31 December 1995 (5 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
3 September 1997Return made up to 31/08/97; full list of members (7 pages)
3 September 1997Return made up to 31/08/97; full list of members (7 pages)
29 August 1996Return made up to 31/08/96; no change of members (5 pages)
29 August 1996Return made up to 31/08/96; no change of members (5 pages)
30 August 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 March 1989Incorporation (15 pages)
10 March 1989Incorporation (15 pages)