Company NameL.J. Warner Limited
Company StatusDissolved
Company Number03085749
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnthony Rabin Buckwald
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(8 years after company formation)
Appointment Duration2 years, 2 months (closed 18 October 2005)
RoleFlorist
Correspondence Address28 Lynford Garden
Edgware
Middlesex
HA3 2TX
Secretary NameCoral Leah Buckwald
NationalityBritish
StatusClosed
Appointed01 August 2003(8 years after company formation)
Appointment Duration2 years, 2 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address28 Lynford Garden
Edgware
Middlesex
HA3 2TX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameLaura Jane Warner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1995(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2003)
RoleFlorist
Correspondence Address65 Compton Place
Carpenders Park
Watford
Hertfordshire
WD1 5HF
Director NameMr Trevor Andrew Warner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1995(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2003)
RoleBuilder Decorator
Country of ResidenceEngland
Correspondence Address65 Compton Place
Carpenders Park
Watford
Hertfordshire
WD19 5HF
Secretary NameLaura Jane Warner
NationalityBritish
StatusResigned
Appointed19 August 1995(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2003)
RoleFlorist
Correspondence Address65 Compton Place
Carpenders Park
Watford
Hertfordshire
WD1 5HF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address115 The Broadway
Mill Hill
London
NW7 3TG
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
11 January 2005Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
4 October 2003Return made up to 31/07/03; full list of members (7 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Secretary resigned;director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New secretary appointed (2 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
28 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 July 2000 (11 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (11 pages)
26 October 1999Return made up to 31/07/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
16 October 1998Registered office changed on 16/10/98 from: 65 compton place carpenders park watford hertfordshire W1 5HF (1 page)
2 October 1998Return made up to 31/07/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
30 May 1997Full accounts made up to 31 July 1996 (11 pages)
21 November 1996Return made up to 31/07/96; full list of members (6 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 July 1995Incorporation (30 pages)