Company NameLofthaus Limited
Company StatusDissolved
Company Number04312376
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 5 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJustin Robert Fagence
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(same day as company formation)
RoleCreative Director (Designer)
Correspondence AddressBeech Cottage
4 Old Cove Road
Fleet
Hampshire
GU51 2RL
Director NameAlexander Charles Pick
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(same day as company formation)
RoleBusiness Development Director
Correspondence AddressLeigh Cottage
Hare Hill
Addlestone
Surrey
KT15 1DS
Secretary NameSimon David Lofthouse
NationalityBritish
StatusClosed
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPearmain Cottage
3 St. Lukes Road
Old Windsor
Berkshire
SL4 2QL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCobham House
9 Warwick Court Grays Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
30 June 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
26 April 2004Return made up to 29/10/03; full list of members (7 pages)
20 April 2004Strike-off action suspended (1 page)
19 December 2002Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Secretary resigned (1 page)
29 October 2001Incorporation (32 pages)