Company NameLomasdale Limited
Company StatusDissolved
Company Number03196701
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Directors

Director NameMichael John Nairn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(6 days after company formation)
Appointment Duration1 year, 9 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressParkview Park Lane
Sutton
Surrey
SM3 8BN
Secretary NameDarron Nairn
NationalityBritish
StatusClosed
Appointed15 May 1996(6 days after company formation)
Appointment Duration1 year, 9 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address31 Parkview Park Lane
Cheam
Sutton
Surrey
SM3 8BN
Director NameNatasha Nairn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressPark View
Park Lane
Cheam
Surrey
SM3 8BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMartin Booth & Co
Reddin House
278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
26 June 1996New director appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Memorandum and Articles of Association (1 page)
23 May 1996Registered office changed on 23/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
9 May 1996Incorporation (20 pages)