Company NameLanamhala Ltd
Company StatusDissolved
Company Number03147679
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Davies
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2008)
RoleAdministrator
Correspondence Address271 Willesden Lane
London
NW2 5JG
Secretary NameAnn Davies
NationalityBritish
StatusClosed
Appointed16 February 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address271 Willesden Lane
London
NW2 5JG
Director NameBrendan Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 January 1996(5 days after company formation)
Appointment Duration7 years (resigned 16 February 2003)
RoleEngineer
Correspondence AddressFurstenstein 27
Ch-4107
Ettingen-/Bl
Switzerland
Director NamePatrick Paschal Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 January 1996(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 27 February 2005)
RoleAccountant
Correspondence Address97 Falconwood Road
Croydon
Surrey
CR0 9BF
Secretary NameAdriana Hughes
NationalityBritish
StatusResigned
Appointed22 January 1996(5 days after company formation)
Appointment Duration10 years (resigned 16 February 2006)
RoleCompany Director
Correspondence Address97 Falcon Wood Road
Addington
Croydon
CR0 9BF
Director NameBrendan Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2005(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 February 2006)
RoleEngineer
Correspondence AddressFurstenstein 27
Ch-4107
Ettingen-/Bl
Switzerland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address271 Willesden Lane
London
NW2 5JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Registered office changed on 03/08/06 from: 21 laynes house 526-528 watford way london NW7 4RS (1 page)
9 March 2006Return made up to 12/01/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 January 2004Return made up to 12/01/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 May 2003Registered office changed on 13/05/03 from: 271 c willesden lane london NW2 5JG (1 page)
13 May 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 April 2002Return made up to 17/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 February 2001Return made up to 17/01/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 February 2000Return made up to 17/01/00; full list of members (6 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
1 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
25 March 1998Return made up to 17/01/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
20 March 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1996Accounting reference date extended from 30/09/96 to 30/06/97 (1 page)
25 September 1996Particulars of mortgage/charge (3 pages)
4 June 1996Accounting reference date notified as 30/09 (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
29 February 1996Ad 24/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1996New director appointed (2 pages)
2 February 1996Registered office changed on 02/02/96 from: 68 ballards way south croydon surrey CR2 7JN (1 page)
17 January 1996Incorporation (14 pages)