Company NameLapishaven Limited
Company StatusDissolved
Company Number02858318
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(17 years, 6 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMaximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(17 years, 6 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(17 years, 6 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2011Statement by directors (1 page)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
8 April 2011Resolutions
  • RES13 ‐ Reduce quorum for board meetings 28/03/2011
(2 pages)
8 April 2011Statement by Directors (1 page)
8 April 2011Solvency statement dated 28/03/11 (1 page)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2011Resolutions
  • RES13 ‐ Reduce quorum for board meetings 28/03/2011
(2 pages)
8 April 2011Solvency Statement dated 28/03/11 (1 page)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Appointment of a director (3 pages)
7 April 2011Appointment of a director (3 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 July 2009Accounts made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
2 July 2008Accounts made up to 31 August 2007 (5 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Appointment Terminated Director michael connole (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
13 March 2007Accounts for a dormant company made up to 31 August 2006 (8 pages)
13 March 2007Accounts made up to 31 August 2006 (8 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 August 2005 (13 pages)
19 May 2006Full accounts made up to 31 August 2005 (13 pages)
15 May 2006Return made up to 30/09/05; full list of members (3 pages)
15 May 2006Return made up to 30/09/05; full list of members (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
14 March 2005Full accounts made up to 31 August 2004 (12 pages)
14 March 2005Full accounts made up to 31 August 2004 (12 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 May 2004Full accounts made up to 31 August 2003 (12 pages)
8 May 2004Full accounts made up to 31 August 2003 (12 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 August 2001 (12 pages)
11 June 2002Full accounts made up to 31 August 2001 (12 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 August 2001New director appointed (3 pages)
1 August 2001New director appointed (3 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 August 1999 (12 pages)
15 June 2000Full accounts made up to 31 August 1999 (12 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 April 1999Full accounts made up to 31 August 1998 (11 pages)
20 April 1999Full accounts made up to 31 August 1998 (11 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Full accounts made up to 31 August 1997 (10 pages)
17 February 1998Full accounts made up to 31 August 1997 (10 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
26 October 1997Return made up to 30/09/97; full list of members (5 pages)
26 October 1997Return made up to 30/09/97; full list of members (5 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
20 March 1997Full accounts made up to 31 August 1996 (10 pages)
20 March 1997Full accounts made up to 31 August 1996 (10 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
4 March 1996Full accounts made up to 31 August 1995 (11 pages)
4 March 1996Full accounts made up to 31 August 1995 (11 pages)
13 October 1995Return made up to 30/09/95; no change of members (4 pages)
13 October 1995Return made up to 30/09/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 August 1994 (9 pages)
23 May 1995Full accounts made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)