Company NameLantern Trading Limited
Company StatusDissolved
Company Number02812433
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Winston James Charles Churchill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlakelow
Bar Road, Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameIan Peter McLeish
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 North Gate
Prince Albert Road
London
NW8 7EJ
Secretary NameMs Clare Josephine Million
NationalityBritish
StatusClosed
Appointed12 September 2001(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Galveston Road
Putney
London
SW15 2SA
Director NamePankaj Somchand Shah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 27 February 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Briar Road
Harrow
Middlesex
HA3 0DP
Director NameMr Alastair John Kent
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCharity Director
Correspondence Address15 Grantchester Street
Cambridge
Cambridgeshire
CB3 9HY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Malcolm Garreth Pitt
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleChief Financial Officer
Correspondence AddressJumas Patch
2 Bow Field Hook
Basingstoke
Hampshire
RG27 9SA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePaul Chevalley De Rivaz
NationalityBritish
StatusResigned
Appointed13 November 1996(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 1997)
RoleConsultant
Correspondence AddressPark Farm Oxford Road
Adderbury
Banbury
Oxfordshire
OX17 3HH
Secretary NameAndrew John Rolt
NationalityBritish
StatusResigned
Appointed02 July 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address20 Lime Court
Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameSir Alexander Michael Graham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalden Abbotts
Whitwell
Hitchin
Hertfordshire
SG4 8AJ
Secretary NameMs Susan Jocelyn Sayer
NationalityBritish
StatusResigned
Appointed14 June 2001(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 12 September 2001)
RoleChief Executive Charity
Country of ResidenceEngland
Correspondence Address12 Highdown Road
Roehampton
London
SW15 5BU

Location

Registered Address113-123 Upper Richmond Road
Putney
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£98,012
Gross Profit£32,220
Net Worth£2
Cash£8,854
Current Liabilities£8,852

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
3 August 2006Full accounts made up to 31 March 2006 (11 pages)
11 May 2006Return made up to 26/04/06; full list of members (7 pages)
13 March 2006Auditor's resignation (1 page)
10 November 2005Full accounts made up to 31 March 2005 (9 pages)
24 May 2005Return made up to 26/04/05; full list of members (7 pages)
1 September 2004Full accounts made up to 31 March 2004 (9 pages)
5 August 2004New director appointed (2 pages)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
6 August 2003Full accounts made up to 31 March 2003 (8 pages)
7 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2002Full accounts made up to 31 March 2002 (8 pages)
10 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 October 2001New secretary appointed (2 pages)
5 October 2001Full accounts made up to 31 March 2001 (8 pages)
1 October 2001Director resigned (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned (1 page)
1 May 2001Return made up to 26/04/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 July 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 May 1998Return made up to 26/04/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
22 July 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1997New secretary appointed (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
12 December 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
1 July 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/96
(8 pages)
19 September 1995Full accounts made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 26/04/95; no change of members (4 pages)