Company NameLaketron Limited
Company StatusDissolved
Company Number04483474
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGina Jeanette Tipping
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 09 October 2007)
RoleSecretary
Correspondence Address1 Miller Road
Colliers Wood
London
SW19 2DB
Director NameWilliam Thomas Tipping
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 09 October 2007)
RoleManager
Correspondence Address1 Miller Road
Colliers Wood
London
SW19 2DB
Secretary NameGina Jeanette Tipping
NationalityBritish
StatusClosed
Appointed22 July 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 09 October 2007)
RoleSecretary
Correspondence Address1 Miller Road
Colliers Wood
London
SW19 2DB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Coulthards
Ibex House 162-164 Arthur Road
Wimbledon
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£427
Cash£5,793
Current Liabilities£17,670

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
15 July 2005Return made up to 11/07/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 July 2003Return made up to 11/07/03; full list of members (7 pages)
20 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 August 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)