Company NameLomax Nissen Limited
Company StatusDissolved
Company Number03239507
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeon Sweeden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RolePotter
Correspondence AddressWester Lix Cottage
Wester Lix Cottage, Wester Lix Cottage, Wester Lix
Killin
Perthshire
FK21 8RD
Scotland
Director NameMs Heather Elizabeth Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RoleDesign/Artist
Country of ResidenceScotland
Correspondence AddressWester Lix Cottage
Wester Lix
Killin
Perthshire
FK21 8RD
Scotland
Secretary NameLeon Sweeden
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RolePotter
Correspondence AddressWester Lix Cottage
Wester Lix Cottage, Wester Lix Cottage, Wester Lix
Killin
Perthshire
FK21 8RD
Scotland
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressC/O Gotham Erskine
Friendly House
52-58 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
3 September 2007Return made up to 19/08/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Return made up to 19/08/06; full list of members (2 pages)
31 August 2006Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 August 2005Return made up to 19/08/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 August 2004Return made up to 19/08/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2002Registered office changed on 02/05/02 from: 57 the broadway london NW7 3DA (1 page)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 September 2001Return made up to 19/08/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 30 June 2000 (2 pages)
20 September 2000Return made up to 19/08/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 October 1999Return made up to 19/08/99; no change of members (4 pages)
9 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 1999Ad 01/01/98-01/06/98 £ si 12@1 (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (4 pages)
12 October 1998Return made up to 19/08/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 October 1997Return made up to 19/08/97; full list of members (6 pages)
9 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
9 October 1996Registered office changed on 09/10/96 from: 224 plympton street london NW8 8AB (1 page)
9 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
19 August 1996Incorporation (15 pages)