Company NameLomas Davies Limited
Company StatusDissolved
Company Number04056784
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 7 months ago)
Dissolution Date15 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Amin Momen Bellah Fard
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(15 years after company formation)
Appointment Duration2 years, 7 months (closed 15 April 2018)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressTemple Avenue
London
EC4Y 0HP
Director NameMr Justin Peter Lomas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address51 Ferrars Avenue
Eynesbury
St Neots
PE19 2TZ
Director NameMr Hugh Stewart Davies
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Kelly Street
London
NW1 8PH
Secretary NameMr Hugh Stewart Davies
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kelly Street
London
NW1 8PH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.lomasdavies.net/

Location

Registered AddressTemple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £0.01Hugh Stewart Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£55,518
Cash£23,271
Current Liabilities£42,563

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 September 2015Delivered on: 29 September 2015
Persons entitled: Desino Spv Limited

Classification: A registered charge
Particulars: All assets debenture, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
17 April 2009Delivered on: 23 April 2009
Persons entitled: Martin Smith and Judith Cowan

Classification: Rent deposit deed
Secured details: £12,750.00 due or to become due from the company to the chargee.
Particulars: Rent deposit held by the landlord pursuant to a rent deposit deed.
Outstanding
28 June 2004Delivered on: 29 June 2004
Persons entitled: Martin Smith and Judith Cowan

Classification: Deed of rent deposit
Secured details: £6,250.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £6,250.00.
Outstanding

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
18 May 2017Liquidators' statement of receipts and payments to 7 April 2017 (11 pages)
18 May 2017Liquidators' statement of receipts and payments to 7 April 2017 (11 pages)
17 March 2016Registered office address changed from 19 Goodge Street London W1T 2PH to C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 19 Goodge Street London W1T 2PH to C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 17 March 2016 (2 pages)
16 March 2016Statement of affairs with form 4.19 (7 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Statement of affairs with form 4.19 (7 pages)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
(1 page)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
18 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(4 pages)
18 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(4 pages)
29 September 2015Registration of charge 040567840003, created on 14 September 2015 (23 pages)
29 September 2015Registration of charge 040567840003, created on 14 September 2015 (23 pages)
28 September 2015Termination of appointment of Hugh Stewart Davies as a secretary on 28 August 2015 (1 page)
28 September 2015Termination of appointment of Hugh Stewart Davies as a director on 28 August 2015 (1 page)
28 September 2015Appointment of Mr Amin Momen Bellah Fard as a director on 28 August 2015 (2 pages)
28 September 2015Termination of appointment of Hugh Stewart Davies as a secretary on 28 August 2015 (1 page)
28 September 2015Termination of appointment of Hugh Stewart Davies as a director on 28 August 2015 (1 page)
28 September 2015Appointment of Mr Amin Momen Bellah Fard as a director on 28 August 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Director's details changed for Hugh Stewart Davies on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Hugh Stewart Davies on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Hugh Stewart Davies on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
13 July 2010Purchase of own shares. (3 pages)
13 July 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
12 March 2010Purchase of own shares. (3 pages)
12 March 2010Purchase of own shares. (3 pages)
9 February 2010Purchase of own shares. (3 pages)
9 February 2010Purchase of own shares. (3 pages)
12 January 2010Purchase of own shares. (3 pages)
12 January 2010Purchase of own shares. (3 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 December 2009Purchase of own shares. (3 pages)
14 December 2009Purchase of own shares. (3 pages)
14 December 2009Purchase of own shares. (3 pages)
14 December 2009Purchase of own shares. (3 pages)
30 September 2009Gbp ic 1.64/1.58\15/09/09\gbp sr [email protected]=0.06\ (1 page)
30 September 2009Gbp ic 1.64/1.58\15/09/09\gbp sr [email protected]=0.06\ (1 page)
16 September 2009Return made up to 21/08/09; full list of members (3 pages)
16 September 2009Return made up to 21/08/09; full list of members (3 pages)
3 September 2009Gbp ic 1.68/1.64\15/08/09\gbp sr [email protected]=0.04\ (1 page)
3 September 2009Gbp ic 1.68/1.64\15/08/09\gbp sr [email protected]=0.04\ (1 page)
28 July 2009Gbp ic 1.72/1.68\15/07/09\gbp sr [email protected]=0.04\ (1 page)
28 July 2009Gbp ic 1.72/1.68\15/07/09\gbp sr [email protected]=0.04\ (1 page)
6 July 2009Amended accounts made up to 31 August 2008 (7 pages)
6 July 2009Gbp ic 1.76/1.72\15/06/09\gbp sr [email protected]=0.04\ (1 page)
6 July 2009Amended accounts made up to 31 August 2008 (7 pages)
6 July 2009Gbp ic 1.76/1.72\15/06/09\gbp sr [email protected]=0.04\ (1 page)
1 July 2009Gbp ic 1.8/1.76\15/05/09\gbp sr [email protected]=0.04\ (1 page)
1 July 2009Gbp ic 1.8/1.76\15/05/09\gbp sr [email protected]=0.04\ (1 page)
15 May 2009Gbp ic 2/1.8\30/04/09\gbp sr [email protected]=0.2\ (2 pages)
15 May 2009Gbp ic 2/1.8\30/04/09\gbp sr [email protected]=0.2\ (2 pages)
6 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
6 May 2009S-div (2 pages)
6 May 2009S-div (2 pages)
6 May 2009Memorandum and Articles of Association (4 pages)
6 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
6 May 2009Appointment terminated director justin lomas (2 pages)
6 May 2009Appointment terminated director justin lomas (2 pages)
6 May 2009Memorandum and Articles of Association (4 pages)
6 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
6 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 September 2007Return made up to 21/08/07; full list of members (2 pages)
7 September 2007Return made up to 21/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 21/08/06; full list of members (2 pages)
13 September 2006Return made up to 21/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 September 2005Return made up to 21/08/05; full list of members (2 pages)
9 September 2005Return made up to 21/08/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
4 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
4 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
14 September 2001Ad 21/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2001Ad 21/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
21 August 2000Incorporation (15 pages)
21 August 2000Incorporation (15 pages)