Company NameLAFK Limited
Company StatusDissolved
Company Number03111623
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)
Previous NameBeaumont Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(7 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 03 November 1998)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 November 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 November 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed09 October 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCarlo Fiorani
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed29 December 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 June 1996)
RoleManager
Correspondence AddressVia Vitali Dioscoride 42
Piacenza
Italy
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(7 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 29 April 1997)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(7 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 29 April 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBell House
175 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
2 June 1998Application for striking-off (1 page)
20 January 1998Voluntary strike-off action has been suspended (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
11 September 1997Application for striking-off (1 page)
15 August 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
16 June 1997Director resigned (1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 October 1996Return made up to 09/10/96; full list of members (6 pages)
25 June 1996New director appointed (2 pages)
19 June 1996Memorandum and Articles of Association (19 pages)
18 June 1996Company name changed beaumont management LIMITED\certificate issued on 19/06/96 (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (2 pages)
18 October 1995New director appointed (10 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Accounting reference date notified as 30/06 (1 page)
18 October 1995Director resigned (10 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 October 1995Registered office changed on 13/10/95 from: 788-790 finchley road london NW11 7UR (1 page)
9 October 1995Incorporation (30 pages)