Company NameLost World Number 2 Limited
Company StatusDissolved
Company Number04827140
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date26 June 2012 (11 years, 10 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 NameMr David Donald Golton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 26 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AH
Director NameMr Dominic Cochrane Mowbray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTallboys 18 Main Street
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameSebastian Charles Mowbray
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
43-45 Langton Street
London
SW10 0JL
Secretary NameCaroline Maria Mowbray
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Petersham Place
London
SW7 5PX
Director NameBradley Karae
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNi Vanuatu
StatusResigned
Appointed30 August 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2012)
RoleManager Corporate Affairs
Country of ResidenceVanuatu
Correspondence AddressApartment 8, Pollux Apartments
Malapoa Estate
Port Villa
Foreign
Vanuatu
Director NameLaurie Johnson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2012)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address5 Wallaby Place
Sorrento
Queensland 4217
Australia
Secretary NameLaurie Johnson
NationalityAustralian
StatusResigned
Appointed31 August 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2012)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address5 Wallaby Place
Sorrento
Queensland 4217
Australia
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
20 February 2012Termination of appointment of Laurie Johnson as a director (1 page)
20 February 2012Appointment of Mr David Donald Golton as a director on 1 February 2012 (2 pages)
20 February 2012Termination of appointment of Laurie Johnson as a secretary on 1 February 2012 (1 page)
20 February 2012Appointment of Mr David Donald Golton as a director (2 pages)
20 February 2012Termination of appointment of Laurie Johnson as a director on 1 February 2012 (1 page)
20 February 2012Termination of appointment of Laurie Johnson as a secretary (1 page)
20 February 2012Termination of appointment of Bradley Karae as a director (1 page)
20 February 2012Termination of appointment of Bradley Karae as a director on 1 February 2012 (1 page)
7 February 2012Total exemption full accounts made up to 31 March 2011 (1 page)
7 February 2012Total exemption full accounts made up to 31 March 2011 (1 page)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Laurie Johnson on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Bradley Karae on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Bradley Karae on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Bradley Karae on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Laurie Johnson on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Laurie Johnson on 9 July 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
16 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (1 page)
5 September 2008Total exemption full accounts made up to 31 March 2008 (1 page)
10 July 2008Return made up to 09/07/08; full list of members (3 pages)
10 July 2008Return made up to 09/07/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
11 July 2007Return made up to 09/07/07; full list of members (2 pages)
11 July 2007Return made up to 09/07/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (1 page)
9 November 2006Registered office changed on 09/11/06 from: f f leach & company 2 the square richmond surrey TW9 1DY (1 page)
9 November 2006Registered office changed on 09/11/06 from: f f leach & company 2 the square richmond surrey TW9 1DY (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
25 October 2006Secretary resigned (1 page)
7 September 2006Return made up to 09/07/06; full list of members (7 pages)
7 September 2006Return made up to 09/07/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (2 pages)
29 July 2005Return made up to 09/07/05; full list of members (7 pages)
29 July 2005Return made up to 09/07/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (1 page)
21 February 2005Total exemption full accounts made up to 31 March 2004 (1 page)
15 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 August 2004Return made up to 09/07/04; full list of members (7 pages)
5 August 2004Return made up to 09/07/04; full list of members (7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)