Company NameLVTM UK Ltd
Company StatusDissolved
Company Number05018077
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLance Ormand Valdez
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 14 April 2009)
RoleRetired
Correspondence Address206 Crescent Street
San Antonio
Texas 78209
United States
Secretary NameDavid John Rounce
NationalityBritish
StatusClosed
Appointed17 November 2004(10 months after company formation)
Appointment Duration4 years, 4 months (closed 14 April 2009)
RoleInvestor
Country of ResidenceBahamas
Correspondence Address132 Yorkshire Street
PO Box N-1965
Nassau
Foreign
Bahamas
Director NameDaria Pastoukhova Gogleva
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleInvestor
Correspondence Address2 Britten Street
London
SW3 3TU
Director NameDavid John Rounce
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleInvestor
Country of ResidenceBahamas
Correspondence Address132 Yorkshire Street
PO Box N-1965
Nassau
Foreign
Bahamas
Secretary NameDaria Pastoukhova Gogleva
NationalitySpanish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleInvestor
Correspondence Address2 Britten Street
London
SW3 3TU
Secretary NameNadia McKenzie
NationalityNew Zealander
StatusResigned
Appointed28 April 2004(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 2004)
RoleSolicitor
Correspondence AddressGatehouse School
Sewardstone Road
London
E2 9JG
Secretary NameSusan Carol Fletcher
NationalityBritish
StatusResigned
Appointed23 June 2004(5 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2004)
RolePersonal Assistant
Correspondence Address8 Rowan House
Aspen Vale
Whyteleafe
CR3 0XH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 111 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 February 2007Return made up to 16/01/07; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 2 britten street london SW3 3TU (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
30 January 2006Return made up to 16/01/06; full list of members (6 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 February 2005Return made up to 16/01/05; full list of members (7 pages)
8 February 2005Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
17 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004New director appointed (1 page)
21 January 2004New secretary appointed;new director appointed (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
16 January 2004Incorporation (13 pages)