Company NameLarkair Limited
Company StatusDissolved
Company Number03757659
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Anna Maria Sieglinde Parkin
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(3 months after company formation)
Appointment Duration15 years, 5 months (closed 30 December 2014)
RoleInterpreter
Correspondence Address23 Oaklands Road
London
N20 8AX
Director NameMr Peter Vincent Parkin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(3 months after company formation)
Appointment Duration15 years, 5 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Oaklands Road
London
N20 8AX
Secretary NameMrs Anna Maria Sieglinde Parkin
NationalityBritish
StatusClosed
Appointed21 July 1999(3 months after company formation)
Appointment Duration15 years, 5 months (closed 30 December 2014)
RoleInterpreter
Correspondence Address23 Oaklands Road
London
N20 8AX
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mrs Anna Maria Sieglinde Parkin
50.00%
Ordinary
1 at £1Peter Vincent Parkin
50.00%
Ordinary

Financials

Year2014
Net Worth£85,869
Cash£17,547

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
27 July 2012Voluntary strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
17 December 2011Voluntary strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
1 July 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(5 pages)
28 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2009Return made up to 22/04/09; full list of members (4 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 April 2008Return made up to 22/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Return made up to 22/04/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 May 2004Return made up to 22/04/04; full list of members (5 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 May 2003Return made up to 22/04/03; full list of members (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 May 2002Return made up to 22/04/02; full list of members (5 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
17 May 2001Registered office changed on 17/05/01 from: 58-60 berners street london W1T 3JS (1 page)
17 May 2001Return made up to 22/04/01; full list of members (5 pages)
21 February 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
8 June 2000Return made up to 22/04/00; full list of members (6 pages)
5 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
22 April 1999Incorporation (17 pages)