Company NameLomond
Company StatusDissolved
Company Number04810520
CategoryPrivate Unlimited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesHackremco (No. 2069) Limited and Lomond Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHelen Elizabeth Tate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(3 months, 1 week after company formation)
Appointment Duration9 years (closed 16 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address28 Forestdale
Southgate
London
N14 7DT
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Landford Road
Putney
London
SW15 1AG
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(6 years after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Director NameMr Ian Richard Luke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressLevel 4 135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 16 October 2012)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMs Miranda Geraldine Corti
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tudors
Broad Street Green
Hatfield Broad Oak
Essex
CM22 7JA
Director NameMr Vivian Ambrose Pereira
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Cyprus Avenue
London
N3 1ST
Director NameMr Timothy John Pettit
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2009)
RoleBanker
Correspondence AddressWood End
Munstead Heath Road
Bramley
Surrey
GU5 0DD
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed06 October 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed02 November 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitelomond.com/

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1The Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,469,961
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (4 pages)
21 June 2012Application to strike the company off the register (4 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
5 July 2011Appointment of Ian Richard Luke as a director (2 pages)
5 July 2011Appointment of Ian Richard Luke as a director (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(6 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(6 pages)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 07/09/2010
(8 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 07/09/2010
(8 pages)
2 September 2010Certificate of re-registration from Limited to Unlimited (1 page)
2 September 2010 (1 page)
2 September 2010Certificate of re-registration from Limited to Unlimited (1 page)
2 September 2010Re-registration assent (1 page)
2 September 2010Re-registration from a private limited company to a private unlimited company (3 pages)
2 September 2010Re-registration from a private limited company to a private unlimited company (3 pages)
2 September 2010Re-registration of Memorandum and Articles (27 pages)
2 September 2010Re-registration of Memorandum and Articles (27 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
9 July 2010Full accounts made up to 31 December 2009 (21 pages)
9 July 2010Full accounts made up to 31 December 2009 (21 pages)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
10 July 2009Appointment Terminated Director timothy pettit (1 page)
10 July 2009Appointment terminated director timothy pettit (1 page)
3 July 2009Return made up to 25/06/09; full list of members (4 pages)
3 July 2009Return made up to 25/06/09; full list of members (4 pages)
10 June 2009Full accounts made up to 31 December 2008 (19 pages)
10 June 2009Full accounts made up to 31 December 2008 (19 pages)
1 April 2009Director's change of particulars / simon lowe / 27/03/2009 (1 page)
1 April 2009Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
28 July 2008Return made up to 25/06/08; full list of members (6 pages)
28 July 2008Return made up to 25/06/08; full list of members (6 pages)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
16 July 2007Return made up to 25/06/07; full list of members (6 pages)
16 July 2007Return made up to 25/06/07; full list of members (6 pages)
25 June 2007Full accounts made up to 31 December 2006 (18 pages)
25 June 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
20 July 2006Return made up to 25/06/06; full list of members (6 pages)
20 July 2006Return made up to 25/06/06; full list of members (6 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 August 2005Return made up to 25/06/05; full list of members (6 pages)
4 August 2005Return made up to 25/06/05; full list of members (6 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 June 2004Return made up to 25/06/04; full list of members (6 pages)
30 June 2004Return made up to 25/06/04; full list of members (6 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
17 November 2003Ad 22/10/03--------- £ si 14990000@1=14990000 £ ic 10000/15000000 (2 pages)
17 November 2003Ad 22/10/03--------- £ si 14990000@1=14990000 £ ic 10000/15000000 (2 pages)
11 November 2003Memorandum and Articles of Association (11 pages)
11 November 2003Nc inc already adjusted 16/10/03 (1 page)
11 November 2003Memorandum and Articles of Association (11 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Nc inc already adjusted 16/10/03 (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Ad 07/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 October 2003Ad 07/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Nc inc already adjusted 06/10/03 (2 pages)
10 October 2003Nc inc already adjusted 06/10/03 (2 pages)
10 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2003Memorandum and Articles of Association (11 pages)
10 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 October 2003Memorandum and Articles of Association (11 pages)
10 October 2003Registered office changed on 10/10/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Secretary resigned (1 page)
2 October 2003Company name changed hackremco (no. 2069) LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed hackremco (no. 2069) LIMITED\certificate issued on 02/10/03 (2 pages)
25 June 2003Incorporation (16 pages)