Company NameNO. 1 Lawn Terrace Limited
Company StatusDissolved
Company Number03644922
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameThe Fish Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJeremy Ormerod
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(1 day after company formation)
Appointment Duration4 years, 8 months (closed 01 July 2003)
RoleAccountant
Correspondence AddressEvenley Lawn Church Lane
Evenley
Brackley
Northants
NN13 5SG
Director NameMr Anthony David Allan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft House
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA
Secretary NameMr David William Eades
NationalityBritish
StatusResigned
Appointed07 October 1998(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA
Secretary NameTimothy Edward Yates
NationalityBritish
StatusResigned
Appointed30 September 2000(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleFinancial Controller
Correspondence Address21 Cadnam Lodge
34 Schooner Close
London
E14 3GQ
Director NamePaschal Tiernam
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2002(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressHarestone Heights Woodland Way
Coppice Garden Village
Caterham
Surrey
CR3 6ER
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address56 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
3 July 2002New director appointed (1 page)
26 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 October 2000 (8 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Company name changed the fish company LIMITED\certificate issued on 18/12/00 (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned;director resigned (1 page)
2 October 2000Return made up to 06/10/00; full list of members (7 pages)
7 September 2000Company name changed no 1 lawn terrace LIMITED\certificate issued on 07/09/00 (2 pages)
31 July 2000Full accounts made up to 31 October 1999 (8 pages)
13 October 1999Return made up to 06/10/99; full list of members (7 pages)
11 October 1999Registered office changed on 11/10/99 from: 15-19 kingsway london WC2B 6UA (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (5 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Company name changed fastcrest LIMITED\certificate issued on 26/10/98 (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 60 tabernacle street london EC2A 4NB (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed;new director appointed (3 pages)
13 October 1998New director appointed (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (3 pages)
6 October 1998Incorporation (15 pages)