Company NameLaltron Limited
Company StatusDissolved
Company Number02978998
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Directors

Director NameMr Egbert Jemmott
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 05 August 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Malford Grove
South Woodford
London
E18 2DX
Director NameMrs Florence Jemmott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 05 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Malford Grove
South Woodford
London
E18 2DX
Secretary NameMrs Florence Jemmott
NationalityBritish
StatusClosed
Appointed20 January 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 05 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Malford Grove
South Woodford
London
E18 2DX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address155a West Green Road
London
N15 5EA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
30 January 1996Ad 31/08/95--------- £ si 99@1 (2 pages)
30 January 1996Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)