Company NameL & H Applications UK Limited
DirectorsCarel Dammekens and Philip Depecker
Company StatusDissolved
Company Number03903692
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)

Directors

Secretary NameHaydn Robert Jones
NationalityBritish
StatusCurrent
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Barnstaple Close
Allesley Green
Coventry
West Midlands
CV5 7PJ
Director NameCarel Dammekens
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed14 January 2000(4 days after company formation)
Appointment Duration24 years, 3 months
RoleChief Financial Officer
Correspondence AddressZedijk-Heist 45/52
Knokke-Heist
Belgium 8301
Foreign
Director NamePhilip Depecker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed14 January 2000(4 days after company formation)
Appointment Duration24 years, 3 months
RoleDirector Legal Affairs
Correspondence AddressWenduinesteenweg 78 1b
De Haan
Belgium 8420
Foreign
Director NameHelen Elizabeth Dodd
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address1 Copthall House
Station Square
Coventry
West Midlands
CV1 2FQ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 August 2007Dissolved (1 page)
11 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (6 pages)
26 March 2001Statement of affairs (13 pages)
2 February 2001Registered office changed on 02/02/01 from: 1 copthall house station square coventry west midlands CV1 2FY (1 page)
30 January 2001Appointment of a voluntary liquidator (1 page)
30 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2000Nc inc already adjusted 17/03/00 (1 page)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
10 January 2000Incorporation (18 pages)