Company NameLarkstyle Limited
DirectorMario Agostino Mauro
Company StatusDissolved
Company Number02537720
CategoryPrivate Limited Company
Incorporation Date6 September 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr John Dobson
NationalityBritish
StatusCurrent
Appointed06 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Chessington Mansions
London
E11 1HZ
Director NameMario Agostino Mauro
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleBuilding Consultants
Correspondence AddressScotts Farm
Church Road
Moreton
Essex
CM5 0HZ
Director NameMr George Spyros Kyriakides
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 1994)
RoleBuilder
Correspondence Address8 Colebert Avenue
London
E1 4JB

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 January 2004Dissolved (1 page)
22 October 2003Return of final meeting of creditors (1 page)
1 July 2002Administrator's abstract of receipts and payments (3 pages)
1 July 2002Notice of discharge of Administration Order (4 pages)
21 June 2002Registered office changed on 21/06/02 from: 115 ordnance road enfield middlesex EN3 6AF (1 page)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Appointment of a liquidator (1 page)
7 August 2001Order of court to wind up (2 pages)
7 February 2001Administrator's abstract of receipts and payments (3 pages)
19 October 2000Administrator's abstract of receipts and payments (3 pages)
2 May 2000Administrator's abstract of receipts and payments (3 pages)
29 September 1999Administrator's abstract of receipts and payments (2 pages)
29 September 1999Administrator's abstract of receipts and payments (2 pages)
29 September 1999Administrator's abstract of receipts and payments (2 pages)
5 February 1998Administrator's abstract of receipts and payments (12 pages)
5 February 1998Administrator's abstract of receipts and payments (2 pages)
31 July 1997Notice of result of meeting of creditors (9 pages)
26 June 1997Full accounts made up to 30 September 1995 (12 pages)
30 May 1997O/C extension orders (1 page)
30 May 1997O/C extension orders (1 page)
21 January 1997Administration Order (5 pages)
21 January 1997Notice of Administration Order (1 page)
7 October 1996Accounts for a small company made up to 30 September 1994 (7 pages)
30 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
26 September 1995Return made up to 06/09/94; no change of members (4 pages)
26 September 1995Return made up to 06/09/95; no change of members (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)