Company NameLawnprint Limited
Company StatusDissolved
Company Number03048195
CategoryPrivate Limited Company
Incorporation Date21 April 1995(28 years, 11 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adrian Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(3 days after company formation)
Appointment Duration9 years, 5 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Farm
Cobblers Hill, Wendover
Aylesbury
Buckinghamshire
HP22 6QD
Secretary NameMr Philip John Byford
NationalityBritish
StatusClosed
Appointed24 April 1995(3 days after company formation)
Appointment Duration9 years, 5 months (closed 12 October 2004)
RoleSecretary
Correspondence Address10 Brecon Close
Cove
Farnborough
Hampshire
GU14 9JH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address33 Queen Anne Street
London
W1G 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
9 October 2003Return made up to 21/04/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
4 August 2000Location of register of members (1 page)
18 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: 38 welbeck street london W1M 7HF (1 page)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 June 1999Return made up to 21/04/99; no change of members (4 pages)
26 June 1998Return made up to 21/04/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 May 1997Return made up to 21/04/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 May 1996Return made up to 21/04/96; full list of members (6 pages)
14 August 1995Accounting reference date notified as 30/09 (1 page)
3 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 April 1995Registered office changed on 26/04/95 from: 120 east road london N1 6AA (1 page)
21 April 1995Incorporation (28 pages)