Wood Street
Wallingford
Oxfordshire
OX10 0AX
Secretary Name | Stefan Lorett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 131 Shakespeare Road London SE24 0PY |
Secretary Name | Johnson Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11e Bartholomew Road Kentish Town London NW5 2AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.lassco.co.uk/ |
---|---|
Telephone | 01844 277188 |
Telephone region | Thame |
Registered Address | 30 Wandsworth Road London SW8 2LG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 September 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2006 | Return made up to 01/03/06; full list of members
|
22 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
11 March 2005 | Company name changed lassco LTD.\certificate issued on 11/03/05 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
18 May 2004 | Return made up to 01/03/04; full list of members
|
30 September 2003 | Registered office changed on 30/09/03 from: the clergy house mark street london EC2A 4ER (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
10 June 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members
|
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 June 1998 | Return made up to 01/03/98; full list of members (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
12 December 1996 | Company name changed southern, longfellow (shipping) LIMITED\certificate issued on 13/12/96 (2 pages) |
22 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |