Company NameLS Development Limited
Company StatusDissolved
Company Number03698772
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Peter Nathan Redford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(6 months after company formation)
Appointment Duration6 years, 2 months (closed 20 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Quinton Close
Beckenham
Kent
BR3 6RF
Secretary NamePatricia Collins
NationalityBritish
StatusClosed
Appointed23 July 1999(6 months after company formation)
Appointment Duration6 years, 2 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address114 Victoria Crescent
Tottenham
London
N15 5LU
Director NameMiguel Angel Munoz Munoz Perez
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleAdvisor
Country of ResidenceLuxembourg
Correspondence Address9a Boulevard Du Prince Henri
Luxembourg L-1724
Luxembourg
Secretary NameAlexia Marguerite Meier
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Avenue Pescatore
Luxembourg
L-2324
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£3,945
Current Liabilities£3,943

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
27 April 2005Application for striking-off (1 page)
19 November 2004Registered office changed on 19/11/04 from: 41-42 berners street london W1T 3NB (1 page)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 21/02/03; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (2 pages)
3 August 1999New director appointed (3 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
21 January 1999Incorporation (21 pages)