Lafone Street
London
SE1 2LZ
Director Name | Crown Dilmun (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 November 2007) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Paul William Fagan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Paralegal |
Correspondence Address | 7a Marine Square Brighton East Sussex BN2 1DL |
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 2 years (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | The Penthouse 25a Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Christopher Stewart Lacklan Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 70 Pulteney Road London E18 1PS |
Director Name | Robin Hugh McIlvenny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 8 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Sameer Salman Al Aradi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 15 June 2000(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2002) |
Role | General Manager Bib (Ec) |
Correspondence Address | House 1257 Road 7325 Area 373 Manama Bahrain |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 April 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 27 Berkeley Square London W1J 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2007 | Application for striking-off (1 page) |
7 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
29 April 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (6 pages) |
16 June 2003 | Particulars of mortgage/charge (6 pages) |
16 June 2003 | Particulars of mortgage/charge (7 pages) |
1 March 2003 | Particulars of mortgage/charge (5 pages) |
18 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 November 2002 | Particulars of mortgage/charge (6 pages) |
8 November 2002 | Particulars of mortgage/charge (6 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
7 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
29 January 2001 | Particulars of mortgage/charge (11 pages) |
29 January 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2000 | Resolutions
|
21 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
31 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 July 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 16 charles street london W1X 7HB (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (3 pages) |
14 January 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 January 2000 | New director appointed (3 pages) |
7 January 2000 | Ad 17/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 67 grosvenor street london W1X 9DB (1 page) |
20 December 1999 | Company name changed forsters shelfco 34 LIMITED\certificate issued on 20/12/99 (2 pages) |
14 December 1999 | Incorporation (21 pages) |