Company NameLALI Decorating Limited
Company StatusDissolved
Company Number03937708
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Lester Mott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address44 West Hill
South Croydon
Surrey
CR2 0SA
Secretary NameAML Registrars Limited (Corporation)
StatusClosed
Appointed18 September 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 15 September 2009)
Correspondence AddressMaybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
Secretary NameMr Andrew John Axelsen
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fryern Wood
Chaldon
Surrey
CR3 5AR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Net Worth£539,579
Cash£536,218
Current Liabilities£35,911

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 April 2007Return made up to 01/03/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 April 2006Return made up to 01/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 October 2005Return made up to 01/03/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
9 March 2004Return made up to 01/03/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
8 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
7 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
2 July 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
20 June 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 March 2000Incorporation (14 pages)