Lakefield X55
Benoni 1501
South Africa
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2010(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 February 2016) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Veronica Joan Stokes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Sark Channel Islands GY9 0SA |
Director Name | Philip Murray Stokes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Sark Channel Islands GY9 0SA |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Amanda Jayne De Carteret |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2001) |
Role | Consultant |
Correspondence Address | Clos De Verger Sark Guernsey GY9 0SB |
Director Name | Mr Peter George Bradley |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2002) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 92 Heron Way Upminster Essex RM14 1EF |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2004) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 2005) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Director Name | Globservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2008) |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Director Name | AIF Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2008) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2010) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Ms Susan Tanya Lisette Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£848 |
Cash | £10,164 |
Current Liabilities | £11,012 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 January 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page) |
30 January 2015 | Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
30 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
30 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2010 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
23 March 2011 | Company name changed tradefashion (uk) LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Company name changed tradefashion (uk) LIMITED\certificate issued on 23/03/11
|
25 February 2011 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
25 February 2011 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Appointment of P & T Secretaries Limited as a secretary (2 pages) |
25 February 2011 | Appointment of P & T Secretaries Limited as a secretary (2 pages) |
25 February 2011 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
31 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
17 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
17 December 2009 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
17 December 2009 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
1 September 2009 | Secretary appointed woodford services LIMITED (1 page) |
1 September 2009 | Secretary appointed woodford services LIMITED (1 page) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
30 December 2008 | Return made up to 08/10/08; full list of members; amend (7 pages) |
30 December 2008 | Return made up to 08/10/08; full list of members; amend (7 pages) |
10 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from suite 404, albany house 324/326 regent street london W1B 3HH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from suite 404, albany house 324/326 regent street london W1B 3HH (1 page) |
15 October 2008 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
23 September 2008 | Appointment terminated director aif management LIMITED (1 page) |
23 September 2008 | Appointment terminated director aif management LIMITED (1 page) |
23 September 2008 | Director appointed mrs susan tanya lisette reilly (2 pages) |
23 September 2008 | Director appointed mrs susan tanya lisette reilly (2 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
8 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
30 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
30 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 302 regent street london W1B 3HH (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 302 regent street london W1B 3HH (1 page) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
26 January 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
26 January 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | New director appointed (4 pages) |
4 June 2004 | New director appointed (4 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
14 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
19 April 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
3 December 1999 | Return made up to 08/10/99; full list of members (6 pages) |
3 December 1999 | Return made up to 08/10/99; full list of members (6 pages) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
22 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
16 October 1998 | Amended full accounts made up to 31 December 1997 (8 pages) |
16 October 1998 | Amended full accounts made up to 31 December 1997 (8 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
15 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
20 October 1996 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 October 1996 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 13 new burlington street london W1X 1FF (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (12 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (12 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 13 new burlington street london W1X 1FF (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (12 pages) |
15 October 1996 | New director appointed (12 pages) |
8 October 1996 | Incorporation (16 pages) |
8 October 1996 | Incorporation (16 pages) |