Southgate
London
N14 7DT
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Landford Road Putney London SW15 1AG |
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Director Name | Mr Ian Richard Luke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Level 4 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 16 October 2012) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Ms Miranda Geraldine Corti |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Tudors Broad Street Green Hatfield Broad Oak Essex CM22 7JA |
Director Name | Mr Vivian Ambrose Pereira |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cyprus Avenue London N3 1ST |
Director Name | Mr Timothy John Pettit |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2009) |
Role | Banker |
Correspondence Address | Wood End Munstead Heath Road Bramley Surrey GU5 0DD |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | lomond.com/ |
---|
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | The Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,469,961 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (4 pages) |
21 June 2012 | Application to strike the company off the register (4 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
5 July 2011 | Appointment of Ian Richard Luke as a director (2 pages) |
5 July 2011 | Appointment of Ian Richard Luke as a director (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
10 June 2011 | Termination of appointment of Vivian Pereira as a director (1 page) |
10 June 2011 | Termination of appointment of Vivian Pereira as a director (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
2 September 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 September 2010 | (1 page) |
2 September 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 September 2010 | Re-registration assent (1 page) |
2 September 2010 | Re-registration from a private limited company to a private unlimited company (3 pages) |
2 September 2010 | Re-registration from a private limited company to a private unlimited company (3 pages) |
2 September 2010 | Re-registration of Memorandum and Articles (27 pages) |
2 September 2010 | Re-registration of Memorandum and Articles (27 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
10 July 2009 | Appointment Terminated Director timothy pettit (1 page) |
10 July 2009 | Appointment terminated director timothy pettit (1 page) |
3 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 April 2009 | Director's change of particulars / simon lowe / 27/03/2009 (1 page) |
1 April 2009 | Director'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 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary'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 2008 | Return made up to 25/06/08; full list of members (6 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary'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 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
16 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (6 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
17 November 2003 | Ad 22/10/03--------- £ si 14990000@1=14990000 £ ic 10000/15000000 (2 pages) |
17 November 2003 | Ad 22/10/03--------- £ si 14990000@1=14990000 £ ic 10000/15000000 (2 pages) |
11 November 2003 | Memorandum and Articles of Association (11 pages) |
11 November 2003 | Nc inc already adjusted 16/10/03 (1 page) |
11 November 2003 | Memorandum and Articles of Association (11 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Nc inc already adjusted 16/10/03 (1 page) |
11 November 2003 | Resolutions
|
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Ad 07/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 October 2003 | Ad 07/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Nc inc already adjusted 06/10/03 (2 pages) |
10 October 2003 | Nc inc already adjusted 06/10/03 (2 pages) |
10 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Memorandum and Articles of Association (11 pages) |
10 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 October 2003 | Memorandum and Articles of Association (11 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Company name changed hackremco (no. 2069) LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed hackremco (no. 2069) LIMITED\certificate issued on 02/10/03 (2 pages) |
25 June 2003 | Incorporation (16 pages) |