Company NameLGR Nottingham Limited
Company StatusDissolved
Company Number04984754
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)
Dissolution Date2 November 2010 (13 years, 6 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 NameDaire Gilmore
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Cole Street
London
SE1 4YH
Director NameMr Stuart Nicholas Jackson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address57 Elsynge Road
London
SW18 2HR
Secretary NameMr Stuart Nicholas Jackson
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address57 Elsynge Road
London
SW18 2HR
Director NameTerence Paul Alford
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleProperty Developer
Correspondence Address96 Chepstow Road
Notting
London
Nw2 5qp
NW2 5QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,004
Cash£4,227
Current Liabilities£8,020

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
9 July 2010Application to strike the company off the register (2 pages)
9 July 2010Application to strike the company off the register (2 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Director's details changed for Daire Gilmore on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(7 pages)
23 March 2010Director's details changed for Stuart Nicholas Jackson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Daire Gilmore on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Nicholas Jackson on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(7 pages)
23 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(7 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 December 2008Return made up to 04/12/08; full list of members (6 pages)
4 December 2008Return made up to 04/12/08; full list of members (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 January 2008Return made up to 04/12/07; full list of members (4 pages)
17 January 2008Return made up to 04/12/07; full list of members (4 pages)
30 January 2007Return made up to 04/12/06; change of members (9 pages)
30 January 2007Return made up to 04/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 January 2006Return made up to 04/12/05; full list of members (9 pages)
9 January 2006Return made up to 04/12/05; full list of members (9 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 December 2004Return made up to 04/12/04; full list of members (8 pages)
15 December 2004Return made up to 04/12/04; full list of members (8 pages)
15 May 2004Registered office changed on 15/05/04 from: unit B403, the hartley jam factory, 27 green walk london SE1 4TU (1 page)
15 May 2004Registered office changed on 15/05/04 from: unit B403, the hartley jam factory, 27 green walk london SE1 4TU (1 page)
26 April 2004Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 April 2004Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Secretary resigned (1 page)
4 December 2003Incorporation (18 pages)