Company NameLornamead Foods Limited
Company StatusDissolved
Company Number02388946
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mitesh Devshi Jatania
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(2 years after company formation)
Appointment Duration12 years, 6 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 123 25 Porchester Place
London
W2 2PF
Director NameMr Vibhaker Devshi Jatania
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 125
25 Porchester Place
London
W2 2PF
Secretary NameMr Vibhaker Devshi Jatania
NationalityBritish
StatusClosed
Appointed22 August 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 125
25 Porchester Place
London
W2 2PF
Director NameMr Bharat Devshi Jatania
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124
25 Porchester Place
London
W2 2PH
Secretary NameMr Bharat Devshi Jatania
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124
25 Porchester Place
London
W2 2PH
Director NameMr Michael Fred Scorer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Secretary NameMr Michael Fred Scorer
NationalityBritish
StatusResigned
Appointed09 September 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Director NameAnthony Charles Toole
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleOperations Director
Correspondence Address9 Cherbury Close
Harmanswater
Bracknell
Berkshire
RG12 3HT

Location

Registered AddressLornamead House
1/5 Newington Causeway
London
SE1 6ED
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£220
Current Liabilities£153,282

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 June 2002Return made up to 25/05/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 June 2000Return made up to 25/05/00; full list of members (6 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 June 1999Return made up to 25/05/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Return made up to 25/05/98; no change of members (6 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
3 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 January 1998Secretary resigned;director resigned (1 page)
20 August 1997Return made up to 25/05/97; full list of members (8 pages)
20 May 1997Return made up to 25/05/96; full list of members (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 July 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1995Director resigned (2 pages)