Company NameLake Wanaka Limited
Company StatusDissolved
Company Number04288838
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date28 July 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 2001(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed02 February 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 28 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 February 2005)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp Grant
Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
22 May 2007Administrator's progress report (19 pages)
18 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: hampton house archer mews windmill road hampton hill middlesex TW12 1RN (1 page)
1 November 2006Appointment of an administrator (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
23 September 2005Director's particulars changed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (6 pages)
19 November 2004Return made up to 18/09/04; full list of members (10 pages)
14 July 2004Registered office changed on 14/07/04 from: brook house 3RD floor 229-234 shepherds bush road hammersmith london W6 7AN (1 page)
9 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
21 October 2003Return made up to 18/09/03; full list of members (10 pages)
7 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
16 April 2003Registered office changed on 16/04/03 from: hampton house archer mews hampton hill middlesex TW12 1RN (1 page)
3 October 2002Secretary's particulars changed (1 page)
3 October 2002Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
29 January 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
18 September 2001Incorporation (15 pages)