Company NameLawgra (No.358) Limited
Company StatusDissolved
Company Number03179497
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Verjee
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 27 April 2021)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Secretary NameMr Simon Verjee
StatusClosed
Appointed08 March 2017(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2021)
RoleCompany Director
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameLaurent Baudou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 May 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address73 Randolph Avenue
London
W9 1DW
Secretary NameLaurent Baudou
NationalityFrench
StatusResigned
Appointed12 July 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2000)
RoleCompany Director
Correspondence Address73 Randolph Avenue
London
W9 1DW
Secretary NameBrigitte Baudou
NationalityFrench
StatusResigned
Appointed12 March 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address73 Randolph Avenue
London
W9 1DW
Director NameMr Khaled Verjee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2007(11 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Director NameMishal Verjee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2007(11 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Audley Street
London
W1K 2BN
Secretary NameJacqueline Fendick
NationalityBritish
StatusResigned
Appointed06 July 2007(11 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address11 The Ridings
Bishops Stortford
Hertfordshire
CM23 4EH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitethomasgoode.co.uk
Email address[email protected]
Telephone020 74992823
Telephone regionLondon

Location

Registered AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Breezy Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 March 2017Termination of appointment of Jacqueline Fendick as a secretary on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Simon Verjee as a secretary on 8 March 2017 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 October 2016Appointment of Mr Simon Verjee as a director on 19 October 2016 (2 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 75
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75
(4 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 March 2013Director's details changed for Khaled Verjee on 13 March 2013 (2 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 13 March 2011 (14 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 June 2010Director's details changed for Mishal Verjee on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Khaled Verjee on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mishal Verjee on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Khaled Verjee on 1 January 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 13/03/08; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New director appointed (2 pages)
17 July 2007Return made up to 13/03/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 13/03/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
15 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 13/03/02; no change of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 13/03/01; no change of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 April 2000Return made up to 13/03/00; full list of members (7 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 April 1999Return made up to 13/03/99; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 March 1998Return made up to 13/03/98; no change of members (4 pages)
20 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 April 1997Return made up to 24/03/97; full list of members (6 pages)
2 September 1996Registered office changed on 02/09/96 from: 190 strand london WC2R 1JN (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
9 June 1996New director appointed (2 pages)
21 May 1996Ad 10/05/96--------- £ si 74@1=74 £ ic 1/75 (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Incorporation (20 pages)