Company NameLamptree Limited
Company StatusDissolved
Company Number04199043
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Charles Ashley Cound
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleLighting
Correspondence Address30 Grove Road
Pinner
Middlesex
HA5 5HW
Secretary NameElizabeth Ashley Cound
NationalityBritish
StatusClosed
Appointed17 April 2002(1 year after company formation)
Appointment Duration8 years, 10 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address30 Grove Road
Pinner
Middlesex
HA5 5HW
Secretary NameJanet Victoria Solomon
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved following liquidation (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
5 October 2010Liquidators statement of receipts and payments to 26 September 2010 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
15 April 2010Liquidators statement of receipts and payments to 26 March 2010 (6 pages)
6 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (6 pages)
6 October 2009Liquidators statement of receipts and payments to 26 September 2009 (6 pages)
2 April 2009Liquidators statement of receipts and payments to 26 March 2009 (6 pages)
2 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (6 pages)
21 October 2008Liquidators' statement of receipts and payments to 26 March 2008 (6 pages)
21 October 2008Liquidators statement of receipts and payments to 26 March 2008 (6 pages)
14 October 2008Liquidators statement of receipts and payments to 26 September 2008 (6 pages)
14 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (6 pages)
15 November 2007Liquidators' statement of receipts and payments (6 pages)
15 November 2007Liquidators statement of receipts and payments (6 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
1 December 2006Liquidators' statement of receipts and payments (5 pages)
1 December 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Appointment of a voluntary liquidator (1 page)
4 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2005Appointment of a voluntary liquidator (1 page)
4 October 2005Statement of affairs (5 pages)
4 October 2005Statement of affairs (5 pages)
13 September 2005Registered office changed on 13/09/05 from: 52 high street pinner middlesex HA5 5PW (1 page)
13 September 2005Registered office changed on 13/09/05 from: 52 high street pinner middlesex HA5 5PW (1 page)
27 July 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
19 April 2005Return made up to 12/04/05; full list of members (6 pages)
19 April 2005Return made up to 12/04/05; full list of members (6 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
9 June 2004Return made up to 12/04/04; full list of members (6 pages)
9 June 2004Return made up to 12/04/04; full list of members (6 pages)
20 January 2004Return made up to 12/04/03; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 January 2004Return made up to 12/04/03; full list of members (6 pages)
14 January 2003Accounts made up to 30 April 2002 (3 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Return made up to 12/04/02; full list of members (6 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Return made up to 12/04/02; full list of members (6 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
12 April 2001Incorporation (15 pages)