Company NameLscit Cashco Limited
Company StatusDissolved
Company Number04284808
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 6 months ago)
Previous NameDmwsl 357 Limited

Directors

Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(6 months, 1 week after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameMr Peter David Minchin
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(6 months, 1 week after company formation)
Appointment Duration22 years
RoleStockbroker
Correspondence AddressWessons Buckhurst Lane
Wadhurst
East Sussex
TN5 6JU
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusCurrent
Appointed21 March 2002(6 months, 1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Director NameNigel Howard Passmore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleInvestment Company Manager
Correspondence Address2f,12 Nelson Street
Edinburgh
EH3 6LG
Scotland
Director NameAlexander Roberton Porte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Director NameKenneth John Greig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleSolicitor
Correspondence Address62 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 December 2004Dissolved (1 page)
15 September 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Director resigned (1 page)
30 June 2003Liquidators statement of receipts and payments (5 pages)
21 June 2002Ad 30/04/02--------- £ si [email protected]=371629 £ ic 1/371630 (3 pages)
21 June 2002Statement of affairs (11 pages)
21 June 2002Statement of affairs (11 pages)
21 June 2002Statement of affairs (11 pages)
21 June 2002Statement of affairs (11 pages)
21 June 2002Statement of affairs (10 pages)
28 May 2002Memorandum and Articles of Association (8 pages)
15 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Declaration of solvency (3 pages)
15 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (3 pages)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002Nc inc already adjusted 21/03/02 (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
9 April 2002S-div 21/03/02 (1 page)
2 April 2002Memorandum and Articles of Association (8 pages)
27 March 2002Registered office changed on 27/03/02 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (3 pages)
22 March 2002Company name changed dmwsl 357 LIMITED\certificate issued on 22/03/02 (3 pages)