Company NameLarkridge Import Export Limited
Company StatusDissolved
Company Number04981237
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Directors

Director NameKawesa Michael Frobishear Magambo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityUgandan
StatusClosed
Appointed20 February 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address172 Birchanger Road
South Norwood
London
SE25 5BQ
Secretary NameAndrew Sykes
NationalityBritish
StatusResigned
Appointed20 February 2004(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 March 2004)
RoleSecretary
Correspondence Address21 Willow Lane
Mitcham
Surrey
CR4 4NA
Secretary NameMohammed Khalid Jafferali
NationalityBritish
StatusResigned
Appointed18 March 2004(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 April 2004)
RoleAdministration Secretary
Correspondence Address17 Hampton Road
Ilford
Essex
IG1 1PS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 April 2005)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address21 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
11 May 2005Secretary resigned (1 page)
16 June 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
28 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
18 March 2004Director's particulars changed (1 page)
9 March 2004Registered office changed on 09/03/04 from: 21 willow lane mitcham surrey CR4 4NA (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: business activity centre 12 church street stratford london E15 3HX (1 page)
2 March 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)