Lafone Street
London
SE1 2LZ
Director Name | Crown Dilmun (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 November 2007) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Robin Hugh McIlvenny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penthouse 25a Vincent House Vincent Square London SW1P 2NB |
Director Name | Sameer Salman Al Aradi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 15 June 2000(2 months, 1 week 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Gross Profit | -£2,994 |
Net Worth | -£56,487 |
Current Liabilities | £56,487 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2007 | Full accounts made up to 30 June 2007 (13 pages) |
6 July 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
21 June 2007 | Application for striking-off (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
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) |
16 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
15 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 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) |
18 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 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) |
7 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 June 2001 | Particulars of mortgage/charge (7 pages) |
29 June 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 January 2001 | Resolutions
|
20 November 2000 | Resolutions
|
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) |
24 May 2000 | Particulars of mortgage/charge (9 pages) |
5 May 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
27 April 2000 | New director appointed (9 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (7 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (13 pages) |