Company NameLawndale Limited
Company StatusDissolved
Company Number04682233
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gregory John Perl
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(4 days after company formation)
Appointment Duration9 years, 10 months (closed 08 January 2013)
RoleConsultant
Correspondence Address49 Lydney Close
London
SW19 6JN
Secretary NameMr Shaun Patrick Rogers
NationalityBritish
StatusClosed
Appointed04 March 2003(4 days after company formation)
Appointment Duration9 years, 10 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Wellesley Parade
Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gregory John Perl
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(14 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(14 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
2 February 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
2 February 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
17 February 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
17 February 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
17 March 2009Return made up to 28/02/09; full list of members (10 pages)
17 March 2009Return made up to 28/02/09; full list of members (10 pages)
21 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
21 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
5 June 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
5 June 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
19 March 2008Return made up to 28/02/08; full list of members (6 pages)
19 March 2008Return made up to 28/02/08; full list of members (6 pages)
11 May 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
11 May 2007Return made up to 28/02/07; full list of members (6 pages)
11 May 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
11 May 2007Return made up to 28/02/07; full list of members (6 pages)
21 August 2006Registered office changed on 21/08/06 from: station approach woldingham road woldingham surrey CR3 7LT (1 page)
21 August 2006Registered office changed on 21/08/06 from: station approach woldingham road woldingham surrey CR3 7LT (1 page)
16 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Return made up to 28/02/06; full list of members (6 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
9 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
19 August 2004Return made up to 28/02/04; full list of members (6 pages)
19 August 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: montoya LIMITED station approach woldingham road woldingham surrey CR3 7LT (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: montoya LIMITED station approach woldingham road woldingham surrey CR3 7LT (1 page)
19 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
28 February 2003Incorporation (6 pages)
28 February 2003Incorporation (6 pages)