Company NameLaminbell Limited
Company StatusDissolved
Company Number03905274
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 4 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 18 March 2003)
RoleArchitect Co Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milman Road
London
NW6 6EN
Director NameGareth David Bradshaw Wiley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 18 March 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Wymering Mansions
Wymering Road
London
W9 2NE
Secretary NameGareth David Bradshaw Wiley
NationalityBritish
StatusClosed
Appointed01 January 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 18 March 2003)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address77 Wymering Mansions
Wymering Road
London
W9 2NE
Secretary NameMr Paul Nicholas Hadaway
NationalityBritish
StatusResigned
Appointed25 February 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milman Road
London
NW6 6EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Milman Road
London
NW6 6EN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,426
Current Liabilities£39,860

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2002Application for striking-off (1 page)
15 March 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
5 March 2002Return made up to 12/01/02; full list of members (6 pages)
9 April 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 2001New secretary appointed (2 pages)
15 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2000Memorandum and Articles of Association (15 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000Nc inc already adjusted 25/02/00 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
12 January 2000Incorporation (20 pages)