Company NameLawland Services Limited
Company StatusDissolved
Company Number04649830
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Alexis Gorman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address27 Lyttelton Road
London
N2 0DQ
Director NameKatherine Estee Gorman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Director NameSonja Rachelle Denise Gorman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TY
Secretary NameSonja Rachelle Denise Gorman
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TY
Director NameMr Christopher Ashley Owen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleLegal Consultant Company Direc
Country of ResidenceEngland
Correspondence Address9 Fairwater Drive
New Haw
Surrey
KT15 3LP
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£127,284
Cash£8,814
Current Liabilities£136,100

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
9 February 2005Return made up to 28/01/05; full list of members (8 pages)
2 December 2004Amended accounts made up to 31 January 2004 (3 pages)
2 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 February 2004Return made up to 28/01/04; full list of members (8 pages)
3 February 2004Director resigned (2 pages)
21 May 2003Director's particulars changed (1 page)
9 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (3 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003New director appointed (3 pages)
7 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (21 pages)