Company NameLanthorn Computer Services Limited
Company StatusDissolved
Company Number04692133
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Bernie Gibson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Secretary NameDavid John Armstrong Gibson
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressChurch Hill Cottage
Church Lane East Harptree
Bristol
BS40 6BE
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address15 Lanthorn Close
Broxbourne
EN10 7NR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 March 2010Director's details changed for Bernie Gibson on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Director's details changed for Bernie Gibson on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Bernie Gibson on 2 October 2009 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 April 2006Return made up to 10/03/06; full list of members (6 pages)
10 April 2006Return made up to 10/03/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 May 2005Return made up to 10/03/05; full list of members (6 pages)
11 May 2005Return made up to 10/03/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 April 2004Return made up to 10/03/04; full list of members (6 pages)
5 April 2004Return made up to 10/03/04; full list of members (6 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Ad 11/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Ad 11/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 March 2003New secretary appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
10 March 2003Incorporation (13 pages)
10 March 2003Incorporation (13 pages)