Company NameLawtel Limited
Company StatusDissolved
Company Number02692622
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameChiron Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(19 years after company formation)
Appointment Duration4 years (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartrow Manor
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director NameMr Anthony James Nares
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Bloomfield Terrace
London
SW1W 8PG
Secretary NameJohn Whitfield Raw
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusResigned
Appointed01 October 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameGeoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(10 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2002)
RoleCompany Director
Correspondence Address33 Elms Crescent
London
SW4 8QE
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameWendy Ann Beecham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 August 2002(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 January 2003)
RoleManaging Director
Correspondence AddressFlat 5 177 Sutherland Avenue
Maida Vale
London
W9 1ET
Director NameGary Richard Wicker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(10 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2003)
RoleFinance Director
Correspondence Address9 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Secretary NameMr Richard Owen Greener
NationalityBritish
StatusResigned
Appointed01 August 2002(10 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameEdward Mark Cassar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSill Bridge
West End, Waltham St. Lawrence
Berkshire
RG10 0NT
Director NameIan George Drane
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat A 8 Coolhurst Road
Crouch End
London
N8 8EL
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Director NameMr John Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(11 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameRonald Van Houwelingen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2009(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2011)
RoleVp, Accounting Services
Country of ResidenceNetherlands
Correspondence AddressAntonio Vivaldistraat 50
Amsterdam
1083 Hp
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992(2 days after company formation)
Appointment Duration-1 years, 12 months (resigned 25 February 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992(2 days after company formation)
Appointment Duration-1 years, 12 months (resigned 25 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

10m at £1Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000
(4 pages)
21 November 2014Statement by directors (1 page)
21 November 2014Solvency statement dated 20/11/14 (1 page)
25 April 2014Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page)
31 March 2014Accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
28 January 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
28 January 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
28 January 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
8 March 2013Accounts made up to 31 December 2012 (5 pages)
11 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts made up to 31 December 2011 (4 pages)
19 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
19 April 2012Appointment of Richard Owen Greener as a director on 30 March 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 September 2011Secretary's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
19 April 2011Accounts made up to 31 December 2010 (4 pages)
18 March 2011Termination of appointment of Ronald Van Houwelingen as a director (1 page)
18 March 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
12 January 2011Termination of appointment of Peter Lake as a director (1 page)
5 October 2010Accounts made up to 31 December 2009 (1 page)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 December 2009Appointment of Joshua Martin Becker as a director (2 pages)
18 December 2009Appointment of Ronald Van Houwelingen as a director (2 pages)
1 December 2009Termination of appointment of Richard Oliver as a director (1 page)
5 November 2009Accounts made up to 31 December 2008 (2 pages)
9 July 2009Appointment terminated director john galvin (1 page)
17 February 2009Director appointed richard john oliver (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Accounts made up to 31 December 2007 (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 October 2007Director resigned (1 page)
8 September 2007Accounts made up to 31 December 2006 (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
11 May 2006Accounts made up to 31 December 2005 (1 page)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 May 2005Accounts made up to 31 December 2004 (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (3 pages)
23 August 2004Full accounts made up to 31 December 2003 (14 pages)
9 February 2004Return made up to 31/12/03; full list of members (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
25 July 2003Director resigned (1 page)
23 May 2003Location of register of members (1 page)
23 May 2003Location of debenture register (1 page)
23 May 2003Return made up to 31/12/02; full list of members (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
12 August 2002Declaration of assistance for shares acquisition (4 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: st giles house 50 poland street london W1V 4AX (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 August 2002Director resigned (1 page)
8 August 2002Ad 03/12/01--------- £ si 9999900@1 (2 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002New director appointed (3 pages)
31 July 2002Company name changed chiron communications LIMITED\certificate issued on 31/07/02 (2 pages)
12 July 2002New director appointed (3 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002£ nc 10000/10000000 03/12/01 (1 page)
20 December 2001Full accounts made up to 30 June 2001 (18 pages)
19 December 2001Particulars of mortgage/charge (16 pages)
18 December 2001Resolutions
  • RES13 ‐ Guarantee debenture 05/12/01
(1 page)
18 December 2001Declaration of assistance for shares acquisition (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (19 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
21 February 2000Full accounts made up to 30 June 1999 (21 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
29 March 1999Full accounts made up to 30 June 1998 (18 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
11 August 1998Particulars of mortgage/charge (9 pages)
26 May 1998Return made up to 31/12/97; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (18 pages)
17 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 January 1997Full accounts made up to 30 June 1996 (14 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
5 February 1996Full accounts made up to 30 June 1995 (14 pages)
21 November 1994Full accounts made up to 30 June 1994 (14 pages)
29 April 1994Full accounts made up to 30 June 1993 (15 pages)