Company NameLotus Gas Limited
DirectorGayathri Navratnam
Company StatusDissolved
Company Number02870105
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGayathri Navratnam
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleProprietor
Correspondence Address4a Ringwood Road
Luton
Bedfordshire
LU2 7BG
Secretary NameVythialingam Anandanadarajah
NationalityBritish
StatusCurrent
Appointed22 December 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address4a Ringwood Road
Luton
Bedfordshire
LU2 7BG
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 November 1994)
RoleSecretary
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed03 December 1993(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 November 1994)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 September 1998Dissolved (1 page)
11 June 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
30 April 1997Registered office changed on 30/04/97 from: 1C hazelbury crescent luton bedfordshire LU1 1DF (1 page)
30 April 1997Appointment of a voluntary liquidator (1 page)
30 April 1997Statement of affairs (6 pages)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1996Return made up to 09/11/95; change of members (5 pages)
6 July 1995Return made up to 09/11/94; full list of members (10 pages)