Company NameLazy Toad Limited
Company StatusDissolved
Company Number03799868
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCiff Cederberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address9 St. Marys Close
Shoreham-By-Sea
West Sussex
BN43 5ZB
Secretary NameGillian Mary Cederberg
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 St. Marys Close
Shoreham-By-Sea
West Sussex
BN43 5ZB
Director NameFelcott Director Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressFelcott House 106a Hersham Road
Hersham
Walton On Thames
Surrey
KT12 5RF
Secretary NameFelcott Secretary Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressFelcott House
106a Hersham Road
Walton On Thames
Surrey
KT12 5RF

Location

Registered AddressBeacon House
South Road
Weybridge
Surrey
KT13 9DZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ciff Cederberg
50.00%
Ordinary
1 at £1Gillian Cederberg
50.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£30,787
Current Liabilities£30,781

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 February 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
21 September 2013Secretary's details changed for Gillian Mary Cederberg on 1 July 2013 (2 pages)
21 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(4 pages)
21 September 2013Director's details changed for Ciff Cederberg on 1 June 2013 (2 pages)
21 September 2013Secretary's details changed for Gillian Mary Cederberg on 1 July 2013 (2 pages)
21 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(4 pages)
21 September 2013Director's details changed for Ciff Cederberg on 1 June 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Ciff Cederberg on 2 July 2010 (2 pages)
6 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Ciff Cederberg on 2 July 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 August 2007Return made up to 02/07/07; no change of members (6 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 August 2006Return made up to 02/07/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 December 2004Registered office changed on 02/12/04 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
4 May 2004Amended accounts made up to 30 June 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
20 July 2003Return made up to 02/07/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
26 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(6 pages)
27 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
31 August 2001Return made up to 02/07/01; full list of members (6 pages)
12 February 2001Full accounts made up to 30 June 2000 (8 pages)
20 November 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
20 July 2000Return made up to 02/07/00; full list of members (6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
2 July 1999Incorporation (13 pages)