Company NameL A S 1 Limited
Company StatusDissolved
Company Number04934688
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(5 days after company formation)
Appointment Duration6 years, 8 months (closed 09 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHigh Trees
8 Beech Drive
Sawbridgeworth
Hertfordshire
CM21 0AA
Director NameMr Christopher John Sykes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(5 days after company formation)
Appointment Duration6 years, 8 months (closed 09 July 2010)
RoleSolicitor
Correspondence Address36 Papermill Wharf
50 Narrow Street
London
E14 8BZ
Secretary NameMr Christopher John Sykes
NationalityBritish
StatusClosed
Appointed21 October 2003(5 days after company formation)
Appointment Duration6 years, 8 months (closed 09 July 2010)
RoleSolicitor
Correspondence Address36 Papermill Wharf
50 Narrow Street
London
E14 8BZ
Director NameMr Martin Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleLawyer
Correspondence AddressMaple Barn
Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Secretary NameClaire Louise Courtnage
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Barn
Buckham Hill
Uckfield
East Sussex
TN22 5XZ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£37
Cash£40
Current Liabilities£87,718

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Statement of affairs with form 4.19 (6 pages)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-27
(1 page)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Statement of affairs with form 4.19 (6 pages)
21 April 2009Registered office changed on 21/04/2009 from euro house 1394 high road london N20 9YZ (1 page)
21 April 2009Registered office changed on 21/04/2009 from euro house 1394 high road london N20 9YZ (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Return made up to 16/10/07; no change of members (7 pages)
7 November 2007Return made up to 16/10/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Return made up to 16/10/06; full list of members (7 pages)
1 December 2006Return made up to 16/10/06; full list of members (7 pages)
22 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2005Return made up to 16/10/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 December 2004Return made up to 16/10/04; full list of members (7 pages)
30 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 March 2004Registered office changed on 11/03/04 from: 4TH floor bury house 31 bury street london EC3A 5JJ (1 page)
11 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 March 2004Registered office changed on 11/03/04 from: 4TH floor bury house 31 bury street london EC3A 5JJ (1 page)
17 December 2003Registered office changed on 17/12/03 from: 54 leman street london E1 8EY (1 page)
17 December 2003Registered office changed on 17/12/03 from: 54 leman street london E1 8EY (1 page)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003Director resigned (1 page)
16 October 2003Incorporation (15 pages)