Lafone Street
London
SE1 2LZ
Director Name | Crown Dilmun (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 October 2007) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Robin Hugh McIlvenny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
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 | 24 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penthouse 25a Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Christopher Stewart Lacklan Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Pulteney Road London E18 1PS |
Director Name | Sameer Salman Al Aradi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 15 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2002) |
Role | Genaral Manager Bib (Ec) |
Correspondence Address | House 1257 Road 7325 Area 373 Manama Bahrain |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2003) |
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 | -£330,727 |
Current Liabilities | £330,727 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Application for striking-off (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
18 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2004 | Full accounts made up to 31 December 2002 (14 pages) |
7 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
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: 20-22 bedford row london WC1R 4JS (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (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 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 February 2001 | Resolutions
|
28 January 2001 | Return made up to 31/05/00; full list of members; amend (5 pages) |
28 January 2001 | Ad 12/07/99--------- £ si 998@1 (2 pages) |
28 January 2001 | Return made up to 24/08/99; full list of members; amend (6 pages) |
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) |
12 July 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 16 charles street london W1X 7HB (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
2 February 2000 | Full accounts made up to 30 June 1999 (12 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) |
10 September 1999 | Return made up to 24/08/99; full list of members
|
18 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Ad 12/07/99--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
16 April 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
20 January 1999 | Ad 12/01/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
24 December 1998 | Memorandum and Articles of Association (10 pages) |
22 December 1998 | Company name changed dover street lettings LIMITED\certificate issued on 23/12/98 (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 93 park lane london W1Y 3DA (1 page) |
24 August 1998 | Incorporation (15 pages) |