London
N6 6DJ
Director Name | Mr Gerard Anthony Lemos |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bisham Gardens London N6 6DJ |
Secretary Name | Mr Paul James Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bisham Gardens London N6 6DJ |
Director Name | Mr Carwyn Rowland Gravell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chestnut Close Potten End Hertfordshire HP4 2QL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £211,706 |
Cash | £239 |
Current Liabilities | £140,809 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 7 December 2015 (18 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 7 December 2015 (18 pages) |
17 December 2014 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to 31St Floor 40 Bank Street London E14 5NR on 17 December 2014 (2 pages) |
16 December 2014 | Declaration of solvency (3 pages) |
16 December 2014 | Appointment of a voluntary liquidator (1 page) |
8 September 2014 | Company name changed lemos&crane LIMITED\certificate issued on 08/09/14
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 October 2013 | Termination of appointment of Carwyn Gravell as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Director's details changed for Carwyn Rowland Gravell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Carwyn Rowland Gravell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gerard Anthony Lemos on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gerard Anthony Lemos on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 20/01/09; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Return made up to 20/01/07; no change of members (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 April 2006 | Return made up to 20/01/06; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 April 2005 | Return made up to 20/01/05; full list of members (8 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Ad 03/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 June 2004 | Resolutions
|
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
21 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 June 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | New director appointed (2 pages) |
9 May 2003 | Company name changed ozca LIMITED\certificate issued on 09/05/03 (2 pages) |
20 January 2003 | Incorporation (18 pages) |