Lafone Street
London
SE1 2LZ
Director Name | Crown Dilmun (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 November 2007) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Robin Hugh McIlvenny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 8 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | The Penthouse 25a Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Barbara Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 43b Nightingale Lane London E11 2HD |
Secretary Name | Christopher Stewart Lacklan Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 70 Pulteney Road London E18 1PS |
Secretary Name | Gavin Bernard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 99 Harrowdene Gardens Teddington Middlesex TW11 0DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 July 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 27 Berkeley Square London W1J 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,431,823 |
Current Liabilities | £2,431,823 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2007 | Application for striking-off (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 16 charles street london W1J 5DS (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
7 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
20 November 2000 | Resolutions
|
21 September 2000 | Full accounts made up to 30 June 2000 (12 pages) |
31 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
5 June 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 16 charles street london W1X 7HB (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 93 park lane london W1Y 3TA (1 page) |
25 September 1999 | Particulars of mortgage/charge (8 pages) |
18 August 1999 | Director's particulars changed (1 page) |
29 June 1999 | Return made up to 11/06/99; no change of members (6 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 January 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
12 August 1998 | Return made up to 11/06/98; full list of members
|
18 November 1997 | Particulars of mortgage/charge (10 pages) |
15 July 1997 | Company name changed precis (1542) LIMITED\certificate issued on 15/07/97 (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 June 1997 | Incorporation (15 pages) |