Company NameLawgra (No.363) Limited
DirectorsDavid Courtenay Gladstone Gyle-Thompson and William Arthur Hobhouse
Company StatusDissolved
Company Number03199172
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Courtenay Gladstone Gyle-Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Little Somerford
Wiltshire
SN15 5HB
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Secretary NameJohn Adam Street Nominees Ltd (Corporation)
StatusCurrent
Appointed03 June 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 10 months
Correspondence Address48 Moreton Street
Westminster
London
SW1V 2PB
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameDavid Charles Boys
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 06 June 1997)
RoleChartered Accountant
Correspondence AddressVermont Burygate
Bury
Pulborough
West Sussex
RH20 1NL
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 December 1999Dissolved (1 page)
13 September 1999Liquidators statement of receipts and payments (5 pages)
13 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1999Registered office changed on 22/01/99 from: 48 moreton london SW1V 2PB (1 page)
22 January 1999Declaration of solvency (3 pages)
22 January 1999Appointment of a voluntary liquidator (1 page)
22 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 1998Full accounts made up to 31 May 1997 (8 pages)
19 September 1997Return made up to 15/05/97; full list of members (9 pages)
11 June 1997Director resigned (1 page)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Ad 03/06/96--------- £ si [email protected]=1647 £ ic 1/1648 (2 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996S-div 03/06/96 (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
6 June 1996Particulars of mortgage/charge (11 pages)
6 June 1996Particulars of mortgage/charge (7 pages)
15 May 1996Incorporation (18 pages)