Company NameLakerest Limited
Company StatusDissolved
Company Number02859894
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Dissolution Date1 October 1996 (27 years, 7 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 NameDerrick Lynes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 01 October 1996)
RoleJeweller
Correspondence Address19 Free Trade Wharf
340 The Highway
London
E1 9ES
Secretary NameAngela Mary Willmott
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 October 1996)
RoleCompany Director
Correspondence Address19 Free Trade Wharf
340 The Highway
London
E1 9ES
Director NameMr Howard Harvey Weiss
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 1994)
RoleJeweller
Correspondence Address77 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Secretary NamePeter Mylan
NationalityBritish
StatusResigned
Appointed11 February 1994(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 March 1995)
RoleCompany Director
Correspondence Address52 Bladindon Drive
Bexley
Kent
DA5 3BN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 1994)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS

Location

Registered AddressLynco House
69/71 Farringdon Road
London
EC1M 3JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
26 April 1996Application for striking-off (2 pages)
31 October 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
7 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
3 April 1995Secretary resigned;new secretary appointed (4 pages)