Company NameLormar Limited
Company StatusDissolved
Company Number04338058
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLorraine Slankard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleClub Manager
Country of ResidenceEngland
Correspondence AddressHill Park House
Chapmans Lane
Orpington
Kent
BR5 3JA
Director NameMr Mark Edward Slankard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleClub Manager
Country of ResidenceEngland
Correspondence AddressHill Park House
Chapmans Lane
Orpington
Kent
BR5 3JA
Secretary NameLorraine Slankard
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleClub Manager
Country of ResidenceEngland
Correspondence AddressHill Park House
Chapmans Lane
Orpington
Kent
BR5 3JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (2 pages)
16 June 2010Application to strike the company off the register (2 pages)
4 January 2010Director's details changed for Mr Mark Edward Slankard on 11 December 2009 (2 pages)
4 January 2010Director's details changed for Lorraine Slankard on 11 December 2009 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
(5 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
(5 pages)
4 January 2010Director's details changed for Lorraine Slankard on 11 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Edward Slankard on 11 December 2009 (2 pages)
2 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
2 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
7 April 2009Amended accounts made up to 31 December 2007 (5 pages)
7 April 2009Amended accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 January 2009Return made up to 11/12/08; full list of members (4 pages)
12 January 2009Return made up to 11/12/08; full list of members (4 pages)
12 January 2009Return made up to 11/12/07; full list of members (4 pages)
12 January 2009Return made up to 11/12/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 11/12/06; full list of members (7 pages)
16 January 2007Return made up to 11/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 11/12/05; full list of members (7 pages)
13 January 2006Return made up to 11/12/05; full list of members (7 pages)
5 December 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 11/12/04; full list of members (7 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 January 2004Return made up to 11/12/03; full list of members (7 pages)
18 January 2004Return made up to 11/12/03; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 January 2003Return made up to 11/12/02; full list of members (7 pages)
17 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 2002Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 December 2001Incorporation (31 pages)
11 December 2001Incorporation (31 pages)