London
SE1 2AU
Director Name | Hugh Patrick Guerin Maule |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2008(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Andrew Witts |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Mr Michael Anthony Smyth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Regent Square London WC1H 8HZ |
Director Name | Mrs Penelope Julia Louise Francis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Priory Gardens Highgate London N6 5QS |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2011) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Lawrence Graham LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 October 2012 | Annual return made up to 4 September 2012 Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 4 September 2012 Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 4 September 2012 Statement of capital on 2012-10-03
|
3 February 2012 | Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Robert John Smith on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Robert John Smith on 24 January 2012 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 September 2011 | Annual return made up to 4 September 2011 (15 pages) |
19 September 2011 | Annual return made up to 4 September 2011 (15 pages) |
19 September 2011 | Annual return made up to 4 September 2011 (15 pages) |
16 May 2011 | Appointment of Andrew Witts as a director (3 pages) |
16 May 2011 | Appointment of Andrew Witts as a director (3 pages) |
16 May 2011 | Termination of appointment of Penelope Francis as a director (2 pages) |
16 May 2011 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Penelope Francis as a director (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
23 January 2009 | Accounts made up to 30 April 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
29 August 2008 | Director appointed penny julia louise francis (3 pages) |
29 August 2008 | Director appointed penny julia louise francis (3 pages) |
5 August 2008 | Appointment Terminated Director michael smyth (1 page) |
5 August 2008 | Director appointed hugh patrick guerin maule (2 pages) |
5 August 2008 | Appointment Terminated Secretary whale rock secretaries LIMITED (1 page) |
5 August 2008 | Director appointed hugh patrick guerin maule (2 pages) |
5 August 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
5 August 2008 | Appointment terminated director michael smyth (1 page) |
5 August 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
5 August 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
16 May 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
16 May 2008 | Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / Surname was: lawgram secretaries LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: , now: 2ND floor; Street was: 4 more london riverside, now: 50 gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (1 page) |
18 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of register of members (1 page) |
29 November 2007 | Return made up to 18/11/07; full list of members (5 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Return made up to 18/11/07; full list of members (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
19 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 January 2007 | Accounts made up to 30 April 2006 (2 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (5 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (5 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 December 2005 | Return made up to 18/11/05; full list of members (5 pages) |
12 December 2005 | Return made up to 18/11/05; full list of members (5 pages) |
12 December 2005 | Accounts made up to 30 April 2005 (2 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (5 pages) |
1 December 2004 | Accounts made up to 30 April 2004 (3 pages) |
7 May 2004 | Company name changed lawrence graham LIMITED\certificate issued on 07/05/04 (2 pages) |
7 May 2004 | Company name changed lawrence graham LIMITED\certificate issued on 07/05/04 (2 pages) |
10 December 2003 | Return made up to 18/11/03; full list of members (5 pages) |
10 December 2003 | Return made up to 18/11/03; full list of members (5 pages) |
5 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
5 December 2003 | Accounts made up to 30 April 2003 (3 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
14 February 2003 | Accounts made up to 30 April 2002 (3 pages) |
27 November 2002 | Return made up to 19/11/02; full list of members (5 pages) |
27 November 2002 | Return made up to 19/11/02; full list of members (5 pages) |
24 December 2001 | Accounts made up to 30 April 2001 (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (5 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (5 pages) |
13 February 2001 | Accounts made up to 30 April 2000 (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
22 November 2000 | Return made up to 18/11/00; full list of members (5 pages) |
22 November 2000 | Return made up to 18/11/00; full list of members (5 pages) |
11 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 January 2000 | Accounts made up to 30 April 1999 (2 pages) |
24 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
24 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
16 December 1998 | Return made up to 18/11/98; full list of members (7 pages) |
16 December 1998 | Return made up to 18/11/98; full list of members (7 pages) |
10 July 1998 | Accounts made up to 30 April 1998 (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 December 1997 | Return made up to 18/11/97; full list of members (7 pages) |
9 December 1997 | Return made up to 18/11/97; full list of members (7 pages) |
13 July 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
13 July 1997 | Accounts made up to 30 April 1997 (2 pages) |
25 November 1996 | Return made up to 18/11/96; full list of members (7 pages) |
25 November 1996 | Return made up to 18/11/96; full list of members (7 pages) |
19 August 1996 | Accounts made up to 30 April 1996 (2 pages) |
19 August 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
7 December 1995 | Return made up to 18/11/95; full list of members (12 pages) |
7 December 1995 | Return made up to 18/11/95; full list of members (6 pages) |
13 June 1995 | Company name changed inference europe LIMITED\certificate issued on 14/06/95 (2 pages) |
13 June 1995 | Company name changed inference europe LIMITED\certificate issued on 14/06/95 (2 pages) |
5 May 1995 | Company name changed inference LIMITED\certificate issued on 09/05/95 (2 pages) |
5 May 1995 | Company name changed inference LIMITED\certificate issued on 09/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 November 1994 | Incorporation (18 pages) |
18 November 1994 | Incorporation (18 pages) |