Company NameLloyd Arnold Ltd
Company StatusDissolved
Company Number04152505
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlun Joseph Lloyd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(5 days after company formation)
Appointment Duration2 years, 10 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address30 Station Road
Winchmore Hill
London
N21 3RB
Director NameMary Rebecca Lloyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(5 days after company formation)
Appointment Duration2 years, 10 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address30 Station Road
Winchmore Hill
London
N21 3RB
Secretary NameMary Rebecca Lloyd
NationalityBritish
StatusClosed
Appointed06 February 2001(5 days after company formation)
Appointment Duration2 years, 10 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address30 Station Road
Winchmore Hill
London
N21 3RB
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address30 Station Road
Winchmore Hill
London
N21 3RB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
14 March 2003Return made up to 01/02/03; full list of members (9 pages)
28 February 2003Ad 14/05/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
31 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
6 December 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 376 euston road london NW1 3BL (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Director resigned (1 page)
1 February 2001Incorporation (15 pages)