Company NameLava Systems (Europe) Ltd
DirectorsPeter John Hamilton and Robert Simon Terry
Company StatusDissolved
Company Number02818287
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Previous NameLava Systems (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter John Hamilton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed02 March 1994(9 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleBusiness Executive
Correspondence Address201 Elton Park Road
Oakville
Ontario
L6h 7j4
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(4 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuob Park
Titchfield Lane
Wickham
Hampshire
PO17 5PG
Secretary NameBrian John Howard MacDonald
NationalityCanadian
StatusCurrent
Appointed10 December 1998(5 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleManager
Correspondence Address24 Ardrossan Place
Toronto
Ontario
M4n 2x3
Director NameTimothy Scurry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(3 months after company formation)
Appointment Duration3 weeks (resigned 09 September 1993)
RoleCompany Director
Correspondence Address45 Marylands Road
London
W9 2DU
Director NameAnne Wadell Scurry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(3 months after company formation)
Appointment Duration3 weeks (resigned 09 September 1993)
RoleNurse
Correspondence Address45 Marylands Road
London
W9 2DU
Secretary NameAnne Wadell Scurry
NationalityBritish
StatusResigned
Appointed19 August 1993(3 months after company formation)
Appointment Duration3 weeks (resigned 09 September 1993)
RoleNurse
Correspondence Address45 Marylands Road
London
W9 2DU
Director NameNeil John Fishenden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 1996)
RoleSales/Marketing
Correspondence Address1 Gatesdene Close
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PB
Director NameMr Adam John Newton Hewson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 1994)
RoleComputer Scientist
Correspondence Address49c Cavendish Road
London
SW12 0BL
Secretary NameMr Adam John Newton Hewson
NationalityBritish
StatusResigned
Appointed09 September 1993(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 1994)
RoleComputer Scientist
Correspondence Address49c Cavendish Road
London
SW12 0BL
Director NamePeter McBride
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1996)
RoleBusiness Executive
Correspondence Address6328 Bobby Jones Lane
Woodridge
Illinois 60517
Secretary NameNeil John Fishenden
NationalityBritish
StatusResigned
Appointed02 March 1994(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 December 1994)
RoleSales/Marketing
Correspondence Address1 Gatesdene Close
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PB
Secretary NamePaul Thomas Reed
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1996)
RoleTechnical Director
Correspondence Address263a Hampstead Road
Camden
London
NW1 3EA
Director NameIan Halliday
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1996)
RoleComputer Softwear Consulting
Correspondence Address701 2258 Lakeshore Blvd West
Etobicoke Ontario Mv8 3xp
Canada
Foreign
Director NameMs Brenda May Weldon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 1997)
RoleGeneral Manager
Correspondence Address40 Tangier Lane
Eton
Berkshire
SL4 6BB
Director NameBrian John Howard MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1998)
RoleBusiness Executive
Correspondence Address24 Ardrossan Place
Toronto
Ontario
M4n 2x3
Director NameRobert Hugh Binns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 1998)
RoleFinance Director
Correspondence AddressRose Cottages 44 Nursery Lane
Ascot
Berkshire
SL5 8PY
Secretary NameBrian John Howard MacDonald
NationalityCanadian
StatusResigned
Appointed04 July 1996(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 1997)
RoleBusiness Executive
Correspondence Address24 Ardrossan Place
Toronto
Ontario
M4n 2x3
Secretary NameRobert Hugh Binns
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressRose Cottages 44 Nursery Lane
Ascot
Berkshire
SL5 8PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMalkins Registrars Limited (Corporation)
StatusResigned
Appointed31 May 1997(4 years after company formation)
Appointment Duration9 months (resigned 02 March 1998)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered AddressSpectrum House
20-26 Cursitor Street London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£1,549,144
Gross Profit£1,098,839
Net Worth-£1,210,143
Current Liabilities£1,805,698

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 December 2005Dissolved (1 page)
27 January 2004Receiver's abstract of receipts and payments (3 pages)
27 January 2004Receiver ceasing to act (1 page)
27 January 2004Receiver's abstract of receipts and payments (3 pages)
29 April 2003Registered office changed on 29/04/03 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
17 January 2002Receiver's abstract of receipts and payments (5 pages)
15 January 2001Receiver's abstract of receipts and payments (3 pages)
13 January 2000Receiver's abstract of receipts and payments (3 pages)
22 September 1999Completion of winding up (1 page)
22 September 1999Dissolution deferment (1 page)
1 March 1999Order of court to wind up (1 page)
9 February 1999Court order notice of winding up (1 page)
5 January 1999Registered office changed on 05/01/99 from: cams hall cams hill fareham hampshire PO16 8AB (1 page)
30 December 1998Appointment of receiver/manager (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
16 July 1998Return made up to 11/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 June 1998Full accounts made up to 31 July 1997 (15 pages)
22 May 1998Director resigned (1 page)
30 April 1998Ad 31/10/97--------- £ si 5453233@1=5453233 £ ic 100000/5553233 (2 pages)
30 April 1998Particulars of contract relating to shares (4 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
13 January 1998Nc inc already adjusted 31/10/97 (1 page)
28 December 1997Company name changed lava systems (uk) LIMITED\certificate issued on 29/12/97 (2 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1997Registered office changed on 21/11/97 from: inigo house 29 bedford street london WC2E 9ED (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
16 June 1997Full accounts made up to 31 July 1996 (14 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
6 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
1 July 1996Return made up to 17/05/96; full list of members (6 pages)
26 March 1996Accounting reference date shortened from 31/12 to 31/07 (1 page)
5 March 1996Company name changed lava knowledge systems (uk) limi ted\certificate issued on 06/03/96 (2 pages)
2 February 1996Company name changed pagenet international LIMITED\certificate issued on 05/02/96 (2 pages)
1 February 1996Registered office changed on 01/02/96 from: 71 duke street mayfair london W1M 5DH (1 page)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
15 August 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1995Particulars of mortgage/charge (8 pages)
13 July 1995Particulars of mortgage/charge (8 pages)
18 May 1995Ad 30/12/94--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995£ nc 1000/100900 30/12/94 (1 page)
19 April 1995Secretary resigned;director's particulars changed;new director appointed (2 pages)