Company NameLg Associates Limited
Company StatusDissolved
Company Number04134315
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date19 March 2002 (22 years ago)
Previous NameTimbercycle Limited

Directors

Director NameRudy Henry Christian Lange
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBelgian
StatusClosed
Appointed13 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 19 March 2002)
RoleCompany Director
Correspondence AddressRue De La Station (Fro) 39
Froidchappelle 6440
Belgium
Secretary NamePaul Istvan Gonter
NationalityBelgian
StatusClosed
Appointed13 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 19 March 2002)
RoleCompany Director
Correspondence AddressAvenue Edouard Lacomble 20
Etterbeek 1040
Belgium
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Application for striking-off (1 page)
3 May 2001Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 February 2001Memorandum and Articles of Association (9 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 2001Company name changed timbercycle LIMITED\certificate issued on 16/02/01 (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
2 January 2001Incorporation (13 pages)