Company NameLignum Of London Limited
DirectorsStephen John Miles and Scott Sawyer
Company StatusDissolved
Company Number04200587
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Miles
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleFloor Specialist
Correspondence AddressThe Laurels
Victoria Road, Bulphan
Upminster
Essex
RM14 3SD
Director NameScott Sawyer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleFloor Specialist
Correspondence Address8 Kilowan Close
Langdon Hills
Essex
SS16 6UT
Secretary NameScott Sawyer
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleFloor Specialist
Correspondence Address8 Kilowan Close
Langdon Hills
Essex
SS16 6UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2005Dissolved (1 page)
7 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2004Appointment of a voluntary liquidator (1 page)
26 May 2004Statement of affairs (7 pages)
26 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2004Registered office changed on 06/05/04 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
28 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 June 2003Return made up to 17/04/03; full list of members (7 pages)
20 May 2002Return made up to 17/04/02; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: 19 leinster terrace london W2 3ET (1 page)
8 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Incorporation (17 pages)