Company NameLambe & Finlay Enterprises Ltd
Company StatusDissolved
Company Number03720319
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSophie Alexandra Finlay
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address20c Cavendish Road
Haringay
London
N4 1RT
Director NameMaurice John Lambe
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address20c Cavendish Road
London
N4 1RT
Secretary NameSophie Alexandra Finlay
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address20c Cavendish Road
Haringay
London
N4 1RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20c Cavendish Road
London
N4 1RT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£30,396
Net Worth£145
Cash£1,914
Current Liabilities£3,343

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
31 December 2001Application for striking-off (1 page)
19 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Full accounts made up to 31 March 2000 (9 pages)
26 June 2000Registered office changed on 26/06/00 from: bedwell lodge cucumber lane essendon hatfield hertfordshire AL9 6JB (1 page)
22 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
12 May 1999Ad 25/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
25 February 1999Incorporation (17 pages)