Company NameLamatix Limited
Company StatusDissolved
Company Number04476092
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameOlga Rolio Arango
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Clifford Gardens
Kensal Rise
London
NW10 5JD
Secretary NameMr Bilal Alhasan
NationalityBritish
StatusClosed
Appointed05 March 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Secretary NameMartha Hourani
NationalityBritish
StatusResigned
Appointed20 August 2002(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 July 2003)
RoleCompany Director
Correspondence Address2 Clifford Gardens
Kensal Rise
London
NW10 5JD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKAYE Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2003(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2007)
Correspondence Address51 Norwood High Street
London
SE27 9JS

Location

Registered Address27 Grasmere Avenue
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Return made up to 03/07/07; full list of members (6 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 94-96 shepherds bush road london W6 7PD (1 page)
14 August 2006Return made up to 03/07/06; full list of members (6 pages)
21 September 2005Return made up to 03/07/05; full list of members (6 pages)
20 September 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
6 July 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 03/07/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
18 March 2004Registered office changed on 18/03/04 from: 51 norwood high street london SE27 9JS (1 page)
8 September 2003Return made up to 03/07/03; full list of members (6 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: asd house 20 craven terrace london W2 3QH (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Secretary resigned (1 page)
3 July 2002Incorporation (12 pages)