Company NameLawson Dodd Limited
Company StatusDissolved
Company Number02704103
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Joanna Louise Sayer Dodd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Margarets Street
Rochester
Kent
ME1 1UJ
Director NameMs Belinda Clare Lawson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Rabbit Row
London
W8 4DX
Secretary NameMs Joanna Louise Sayer Dodd
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Margarets Street
Rochester
Kent
ME1 1UJ
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland 214 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QT
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50 at £1Belinda Clare Lawson
50.00%
Ordinary
50 at £1Joanna Louise Sayer Dodd
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,350
Cash£12,935
Current Liabilities£375,796

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
14 February 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2011Appointment of a voluntary liquidator (1 page)
22 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2011Appointment of a voluntary liquidator (1 page)
22 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-16
(1 page)
22 November 2011Statement of affairs with form 4.19 (7 pages)
22 November 2011Statement of affairs with form 4.19 (7 pages)
10 November 2011Registered office address changed from C/O Lawson Dodd Limited 48 Welbeck Street London W1G 9XL United Kingdom on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from C/O Lawson Dodd Limited 48 Welbeck Street London W1G 9XL United Kingdom on 10 November 2011 (2 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(5 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(5 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(5 pages)
14 April 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 14 April 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Joanna Louise Sayer Dodd on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Joanna Louise Sayer Dodd on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Joanna Louise Sayer Dodd on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Return made up to 06/04/08; full list of members (4 pages)
10 September 2008Return made up to 06/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 06/04/07; full list of members (2 pages)
11 May 2007Return made up to 06/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 06/04/06; full list of members (7 pages)
21 June 2006Return made up to 06/04/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Return made up to 06/04/05; full list of members (7 pages)
18 May 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Memorandum and Articles of Association (6 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Memorandum and Articles of Association (6 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 May 2004Return made up to 06/04/04; full list of members (7 pages)
15 May 2004Return made up to 06/04/04; full list of members (7 pages)
16 August 2003Auditor's resignation (1 page)
16 August 2003Auditor's resignation (1 page)
4 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 July 2003Return made up to 06/04/03; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 July 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 06/04/02; full list of members (5 pages)
2 May 2002Return made up to 06/04/02; full list of members (5 pages)
2 May 2002Location of register of members (1 page)
2 May 2002Location of register of members (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 December 2001Registered office changed on 19/12/01 from: 12 great portland street london W1N 5AB (1 page)
19 December 2001Registered office changed on 19/12/01 from: 12 great portland street london W1N 5AB (1 page)
9 May 2001Return made up to 06/04/01; full list of members (5 pages)
9 May 2001Return made up to 06/04/01; full list of members (5 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
4 July 2000Return made up to 06/04/00; full list of members; amend (7 pages)
4 July 2000Return made up to 06/04/00; full list of members; amend (7 pages)
26 May 2000Return made up to 06/04/00; full list of members (6 pages)
26 May 2000Return made up to 06/04/00; full list of members (6 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 June 1999Return made up to 06/04/99; full list of members (7 pages)
1 June 1999Return made up to 06/04/99; full list of members (7 pages)
1 December 1998Accounts made up to 31 March 1998 (13 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 June 1998Return made up to 06/04/98; full list of members (6 pages)
3 June 1998Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998Return made up to 06/04/98; full list of members (6 pages)
3 June 1998Director's particulars changed (1 page)
3 June 1998Director's particulars changed (1 page)
3 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 January 1998Location of register of members (1 page)
9 January 1998Location of register of members (1 page)
2 December 1997Accounts made up to 31 March 1997 (12 pages)
2 December 1997Full accounts made up to 31 March 1997 (12 pages)
27 April 1997Return made up to 06/04/97; no change of members (4 pages)
27 April 1997Return made up to 06/04/97; no change of members (4 pages)
18 February 1997Auditor's resignation (1 page)
18 February 1997Auditor's resignation (1 page)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Accounts made up to 31 March 1996 (10 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
5 June 1996Registered office changed on 05/06/96 from: york house 1 seagrave road london SW6 1RP (1 page)
5 June 1996Registered office changed on 05/06/96 from: york house 1 seagrave road london SW6 1RP (1 page)
16 May 1996Return made up to 06/04/96; full list of members (6 pages)
16 May 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 April 1995Return made up to 06/04/95; no change of members (4 pages)
25 April 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 November 1992Ad 06/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1992Ad 06/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1992Incorporation (12 pages)
6 April 1992Incorporation (12 pages)