Company NameLagos & J A Takeaway Limited
Company StatusDissolved
Company Number02717856
CategoryPrivate Limited Company
Incorporation Date27 May 1992(31 years, 11 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarcus Senior
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address91 Baring Road
Lee
London
SE12 0JS
Director NameMr Anthony Senior
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address91 Baring Road
London
SE12 0JS
Secretary NameMiss Tania Senior
NationalityBritish
StatusClosed
Appointed01 May 2004(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 16 October 2007)
RoleBio Chemist
Correspondence Address91 Baring Road
London
SE12 0JS
Director NameCholetan Senior
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address91 Baring Road
Lee
London
SE12 0JS
Director NameMiss Tania Senior
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address91 Baring Road
London
SE12 0JS
Secretary NameCarole Senior
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address91 Baring Road
Lee
London
SE12 0JS
Director NameDelia Senior
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2004)
RoleStudent
Correspondence Address91 Baring Road
Lee Lewisham
London
SE12 0JS
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£18,888
Gross Profit£12,126
Net Worth-£3,046
Cash£105
Current Liabilities£2,678

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Application for striking-off (1 page)
21 April 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
11 April 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
28 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
18 July 2006Return made up to 27/05/06; full list of members (7 pages)
27 September 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
30 August 2005Return made up to 27/05/05; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
28 July 2004Director resigned (2 pages)
28 July 2004Secretary resigned (2 pages)
28 July 2004Director resigned (2 pages)
28 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
16 June 2004Return made up to 27/05/04; full list of members (8 pages)
16 June 2004Return made up to 27/05/03; full list of members (8 pages)
18 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 June 2002Return made up to 27/05/02; full list of members (8 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Full accounts made up to 31 May 2000 (8 pages)
21 July 2000Return made up to 27/05/00; full list of members (7 pages)
20 July 2000Full accounts made up to 31 May 1999 (8 pages)
15 June 1999Return made up to 27/05/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 May 1998 (8 pages)
2 June 1998Return made up to 27/05/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
4 June 1997Return made up to 27/05/97; full list of members (6 pages)
24 March 1997Full accounts made up to 31 May 1996 (10 pages)
23 June 1996Full accounts made up to 31 May 1995 (10 pages)
16 June 1996Return made up to 27/05/96; full list of members (6 pages)
26 July 1995Return made up to 27/05/95; no change of members (4 pages)
26 July 1995New director appointed (2 pages)
27 March 1995Full accounts made up to 31 May 1994 (5 pages)