Company NameLordcross Limited
Company StatusDissolved
Company Number03622938
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlessandro Della Barba
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed12 October 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleRetailer
Correspondence AddressVia E Toti 38
Mestre
30173
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameHanover Corporate Management Limited (Corporation)
StatusCurrent
Appointed28 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameMr Paul Baxter
NationalityBritish
StatusResigned
Appointed20 November 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Secretary's particulars changed (1 page)
11 July 2000Appointment of a voluntary liquidator (1 page)
11 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2000Statement of affairs (6 pages)
19 June 2000Registered office changed on 19/06/00 from: 19 hanover square london W1R 9DA (1 page)
18 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
11 April 2000Ad 28/03/00--------- £ si 13500@1=13500 £ ic 100/13600 (2 pages)
11 April 2000Ad 28/03/00--------- £ si 8900@1=8900 £ ic 27100/36000 (2 pages)
11 April 2000Ad 28/03/00--------- £ si 13500@1=13500 £ ic 13600/27100 (2 pages)
4 April 2000Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Registered office changed on 26/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
27 August 1998Incorporation (13 pages)